Advanced company searchLink opens in new window

SAM THOMAS RESTORATION LIMITED

Company number 08371752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
24 Apr 2015 CERTNM Company name changed sam thomas racing & engineering LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)