In the High Court of Justice (Chancery Division) Companies CourtNo 7938 of 2014 In the Matter of A & J THOMAS HOLDINGS LIMITED (Company N..., London Gazette, 7 January 2015
A & J THOMAS HOLDINGS LIMITED (Company Number 06161184) Registered office: Evens & Co Ltd, Hamilton House, 44 Hamilton Terrace, MILFO..., London Gazette, 29 April 2015
In the County Court at Haverfordwest No 25 of 2015 A & J THOMAS HOLDINGS LIMITED 06161184Registered office: Hamilton House, 44 Hamilton T..., London Gazette, 20 December 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-05-07 | Filing dated 7 May 2015 | Order of court to wind up | details | |
2015-01-29 | Annual Accounts | Total exemption small company accounts made up to 2014-03-31 | details | |
2014-05-06 | Annual Accounts | Total exemption small company accounts made up to 2013-03-31 | details | |
2014-05-02 | Change of registered office address | Registered office address changed from 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 2014-05-02 | details | |
2014-04-04 | Annual Return | Annual return made up to 2014-03-14 with full list of shareholders | details | |
2014-04-02 | Filing dated 2 April 2014 | Compulsory strike-off action has been discontinued | details | |
2014-04-01 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2013-04-19 | Annual Return | Annual return made up to 2013-03-14 with full list of shareholders | details | |
2013-04-19 | Change of director's details | Director's details changed for Mrs Judie Thomas on 2012-09-24 | details | |
2013-04-19 | Change of secretary's details | Secretary's details changed for Mr Alun David Thomas on 2012-09-24 | details | |
2012-10-30 | Annual Accounts | Partial exemption accounts made up to 2012-03-31 | details | |
2012-03-30 | Annual Accounts | Total exemption small company accounts made up to 2011-03-31 | details | |
2012-03-22 | Annual Return | Annual return made up to 2012-03-14 with full list of shareholders | details | |
2012-03-22 | Change of director's details | Director's details changed for Mrs Judie Thomas on 2011-10-01 | details | |
2012-03-22 | Change of secretary's details | Secretary's details changed for Mr Alun David Thomas on 2011-10-01 | details | |
2011-05-25 | Annual Return | Annual return made up to 2011-03-14 with full list of shareholders | details | |
2011-05-25 | Change of registered office address | Registered office address changed from 45 High Street Haverfordwest SA61 2BP on 2011-05-25 | details | |
2011-05-25 | Change of director's details | Director's details changed for Mrs Judie Thomas on 2011-03-14 | details | |
2011-05-25 | Change of secretary's details | Secretary's details changed for Mr Alun David Thomas on 2011-03-14 | details | |
2011-04-18 | Change of registered office address | Registered office address changed from Lletty Shon Aberarth Aberaeron Ceredigion SA46 0LD Wales on 2011-04-18 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2016-12-20 | The Gazette (United Kingdom) | Notice of Dividends In the County Court at Haverfordwest No 25 of 2015 A &... | Company credit event | details | |
2015-04-29 | The Gazette (United Kingdom) | A & J THOMAS HOLDINGS LIMITED (Company Number 06161184) Registered office... | details | ||
2015-01-07 | The Gazette (United Kingdom) | In the High Court of Justice (Chancery Division) Companies CourtNo 7938 of 20... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
41.20/1 | Construction of commercial buildings | UK SIC Classification 2007 | details |