- Company Overview for THOMAS RAY CONSTRUCTION LTD (10314609)
- Filing history for THOMAS RAY CONSTRUCTION LTD (10314609)
- People for THOMAS RAY CONSTRUCTION LTD (10314609)
- Charges for THOMAS RAY CONSTRUCTION LTD (10314609)
- More for THOMAS RAY CONSTRUCTION LTD (10314609)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | MR04 | Satisfaction of charge 103146090001 in full | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
11 Jul 2018 | MR01 | Registration of charge 103146090002, created on 11 July 2018 | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Thomas Ray on 9 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Thomas Ray Pratt on 9 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Thomas Ray Pratt as a person with significant control on 9 March 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
09 Mar 2018 | PSC01 | Notification of Thomas Ray as a person with significant control on 9 March 2018 | |
05 Mar 2018 | PSC01 | Notification of Thomas Ray Pratt as a person with significant control on 23 February 2018 | |
05 Mar 2018 | PSC07 | Cessation of Helen Elizabeth Franklin as a person with significant control on 23 February 2018 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Helen Elizabeth Franklin as a director on 23 February 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Thomas Ray Pratt as a person with significant control on 5 August 2016 | |
04 Aug 2017 | PSC01 | Notification of Helen Elizabeth Franklin as a person with significant control on 5 August 2016 | |
25 May 2017 | AD01 | Registered office address changed from Yew Tree Cottage 3 High Street Silverstone Northamptonshire NN12 8US United Kingdom to Unit 4 Watling Court 82/84 Watling Street Towcester Northamptonshire NN12 6BS on 25 May 2017 | |
02 May 2017 | MR01 | Registration of charge 103146090001, created on 28 April 2017 | |
05 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-05
|