Advanced company searchLink opens in new window

MICHAEL THOMAS LTD

Company number 06764559

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)
06 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 May 2014
30 Oct 2013 AD01 Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 30 October 2013
28 May 2013 AD01 Registered office address changed from 2-4 Wigan Road Hindley Wigan Lancashire WN2 3BE on 28 May 2013
24 May 2013 4.20 Statement of affairs with form 4.19
24 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 May 2013 600 Appointment of a voluntary liquidator
13 Aug 2012 TM01 Termination of appointment of John Heaton as a director on 13 June 2012
18 Jun 2012 AP01 Appointment of Mr Michael Burke as a director on 28 May 2012
13 Jun 2012 AD01 Registered office address changed from Eura-Audit Uk 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 13 June 2012
08 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 TM01 Termination of appointment of Michael Heaton as a director
21 May 2010 AD01 Registered office address changed from 9 Hall Lane Grove Hindley Wigan Greater Manchester WN2 2SD on 21 May 2010
21 May 2010 AP01 Appointment of John Heaton as a director
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 9
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
08 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
21 Jan 2010 AD01 Registered office address changed from C/O Lethbridge & Co. 82 King Street Manchester M2 4WQ on 21 January 2010
21 Jan 2010 AP03 Appointment of Adam Heaton as a secretary
09 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3