- Company Overview for SAM THOMAS RESTORATION LIMITED (08371752)
- Filing history for SAM THOMAS RESTORATION LIMITED (08371752)
- People for SAM THOMAS RESTORATION LIMITED (08371752)
- More for SAM THOMAS RESTORATION LIMITED (08371752)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
24 Apr 2015 | CERTNM |
Company name changed sam thomas racing & engineering LIMITED\certificate issued on 24/04/15
|
|
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to Unit K2 Hazleton Interchange, Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU on 29 December 2014 | |
29 Dec 2014 | TM02 | Termination of appointment of Crawford Accountants Limited as a secretary on 19 December 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Samuel Nathan Thomas on 1 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU United Kingdom on 14 August 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
20 May 2013 | CH01 | Director's details changed for Mr Samuel Nathan Thomas on 23 January 2013 | |
23 Jan 2013 | NEWINC |
Incorporation
|