- Company Overview for NEIL THOMAS LIMITED (08159853)
- Filing history for NEIL THOMAS LIMITED (08159853)
- People for NEIL THOMAS LIMITED (08159853)
- Insolvency for NEIL THOMAS LIMITED (08159853)
- More for NEIL THOMAS LIMITED (08159853)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 October 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from The Parsonage Itchen Stoke Alresford Hampshire SO24 0QU to 257B Croydon Road Beckenham Kent BR3 3PS on 7 March 2016 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2016 | 4.70 | Declaration of solvency | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS United Kingdom on 11 February 2014 | |
18 Dec 2013 | AP01 | Appointment of Mrs Barbara Diane Thomas as a director | |
12 Dec 2013 | CH01 | Director's details changed for Mr Neil Philip Thomas on 12 December 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
27 Jul 2012 | NEWINC | Incorporation |