- Company Overview for GEORGE THOMAS INTERNATIONAL LIMITED (05879321)
- Filing history for GEORGE THOMAS INTERNATIONAL LIMITED (05879321)
- People for GEORGE THOMAS INTERNATIONAL LIMITED (05879321)
- Insolvency for GEORGE THOMAS INTERNATIONAL LIMITED (05879321)
- More for GEORGE THOMAS INTERNATIONAL LIMITED (05879321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
02 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2014 | |
02 Dec 2014 | 1.4 | Notice of completion of voluntary arrangement | |
02 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2014 | |
12 Nov 2014 | COCOMP | Order of court to wind up | |
03 Mar 2014 | AD01 | Registered office address changed from Wilson House Lorne Park Road Bournemouth Dorset BH1 1JN England on 3 March 2014 | |
04 Dec 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX on 25 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Sep 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
09 Feb 2012 | TM01 | Termination of appointment of Stewart Rand as a director | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Steven Mark Foster on 19 July 2010 | |
23 Feb 2011 | AP01 | Appointment of Mr Stewart Alfred Rand as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | TM02 | Termination of appointment of Janice Careford as a secretary | |
02 Sep 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
11 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |