- Company Overview for GLENN THOMAS & SON MOTOR ENGINEERS LIMITED (09693192)
- Filing history for GLENN THOMAS & SON MOTOR ENGINEERS LIMITED (09693192)
- People for GLENN THOMAS & SON MOTOR ENGINEERS LIMITED (09693192)
- More for GLENN THOMAS & SON MOTOR ENGINEERS LIMITED (09693192)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2018 | AD01 | Registered office address changed from Brook Side Cottage Waenllapria Lanelli Hill Monmouthshire NP7 0PS United Kingdom to Brook Side Cottage Waenllapria Llanelly Hill Abergavenny NP7 0PS on 13 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom to Brook Side Cottage Waenllapria Lanelli Hill Monmouthshire NP7 0PS on 13 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Glenn Thomas as a person with significant control on 8 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Jason Mark Peake as a director on 8 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Jason Mark Peake as a person with significant control on 8 March 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
23 Jul 2015 | AP01 | Appointment of Mr Glenn Thomas as a director on 20 July 2015 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|