Advanced company searchLink opens in new window

THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED

Company number 10223801

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)
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
14 Sep 2020 TM01 Termination of appointment of Gavin Wallis as a director on 14 September 2020
24 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
24 Jun 2020 TM02 Termination of appointment of Gavin Penndavis Wallis as a secretary on 21 June 2020
19 Jun 2020 AD01 Registered office address changed from 184 Dover Road Folkestone Kent CT20 1NX England to 60 Castle Street Dover Kent CT16 1PJ on 19 June 2020
09 Apr 2020 AAMD Amended micro company accounts made up to 30 June 2019
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 101
20 Feb 2020 TM01 Termination of appointment of Christopher Raymond Dodd as a director on 20 February 2020
27 Jan 2020 AA Micro company accounts made up to 30 June 2019
08 Jan 2020 AD01 Registered office address changed from 184 Dover Road Folkestone Kent England to 184 Dover Road Folkestone Kent CT20 1NX on 8 January 2020
12 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
12 Jul 2019 CH01 Director's details changed for Mr Christopher Raymond Dodd on 12 July 2019
12 Jul 2019 CH01 Director's details changed for Mr Christopher Raymond Dodd on 12 July 2019
22 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 PSC04 Change of details for Mr Gavin Penndavis Wallis as a person with significant control on 9 June 2017
06 Jul 2018 CH01 Director's details changed for Mr Gavin Wallis on 9 June 2016
06 Jul 2018 PSC01 Notification of Thomas James Dean as a person with significant control on 9 June 2016
05 Jul 2018 CH01 Director's details changed for Mr Thomas James Dean on 9 June 2016
05 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
09 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
20 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
16 Jun 2017 AP03 Appointment of Mr Gavin Penndavis Wallis as a secretary on 16 June 2017