Advanced company searchLink opens in new window

A MARK THOMAS LTD

Company number 07810120

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)
16 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2022 AD01 Registered office address changed from 7 Ingleby Way Darwins Wood Shrewsbury SY3 8BU to E Innovation Centre Priorslee Telford Shropshire TF2 9FT on 26 April 2022
26 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-21
26 Apr 2022 600 Appointment of a voluntary liquidator
26 Apr 2022 LIQ02 Statement of affairs
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
31 Mar 2017 AP01 Appointment of Wendy Thomas as a director on 1 October 2016
31 Mar 2017 TM01 Termination of appointment of Wendy Thomas as a director on 1 October 2016
31 Mar 2017 AP01 Appointment of Wendy Thomas as a director on 1 October 2016
23 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
20 May 2016 AA Micro company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
23 Oct 2015 CH01 Director's details changed for Mr Andrew Mark Thomas on 1 October 2015
23 Oct 2015 AD01 Registered office address changed from 50 Upper Road Meole Village Shrewsbury Shropshire SY3 9JW to 7 Ingleby Way Darwins Wood Shrewsbury SY3 8BU on 23 October 2015
23 Dec 2014 AA Micro company accounts made up to 31 October 2014