- Company Overview for THOMAS & FORD LIMITED (10406962)
- Filing history for THOMAS & FORD LIMITED (10406962)
- People for THOMAS & FORD LIMITED (10406962)
- More for THOMAS & FORD LIMITED (10406962)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | PSC04 | Change of details for Ms Jennifer Thomas as a person with significant control on 3 October 2016 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
03 Oct 2018 | PSC04 | Change of details for Mr Neil Spencer Ford as a person with significant control on 3 October 2017 | |
17 Sep 2018 | PSC07 | Cessation of Jennifer Thomas as a person with significant control on 17 September 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Jennifer Thomas as a person with significant control on 3 October 2016 | |
04 Oct 2017 | PSC01 | Notification of Neil Spencer Ford as a person with significant control on 1 March 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
10 Mar 2017 | AP01 | Appointment of Mr Neil Spencer Ford as a director on 1 March 2017 | |
03 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-03
|