K.G. THOMAS CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 04448449 |
Category | Private Limited Company |
Incorporated | 27 May 2002 |
Age | 21 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 13 days |
SUMMARY
K.G. THOMAS CONTRACTING LIMITED is an dissolved private limited company with number 04448449. It was incorporated 21 years, 11 months, 25 days ago, on 27 May 2002 and it was dissolved 4 years, 7 months, 13 days ago, on 08 October 2019. The company address is Harance House Harance House, Cannock, WS11 0ET, Staffordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 06 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-06
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr Keith George Ceresa
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Mr Keith George Ceresa
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination secretary company with name termination date
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-18
Officer name: Jane Ceresa
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 06 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-06
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Keith George Ceresa
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 06 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 06 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith George Ceresa
Change date: 2014-12-10
Documents
Change person secretary company with change date
Date: 18 Feb 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-10
Officer name: Jane Ceresa
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 06 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-06
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 09 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith George Thomas
Change date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 06 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 06 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 06 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 06 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-06
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Keith George Thomas
Documents
Change registered office address company with date old address
Date: 14 May 2010
Action Date: 14 May 2010
Category: Address
Type: AD01
Old address: Bank House 8 Mill Street Cannock Staffordshire WS11 0DW
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 06 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-06
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from bank house 8 mill street cannock staffordshire WS11 3DW
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 06 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-06
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 06 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-06
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 06 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-06
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 06 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-06
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 06 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-06
Documents
Legacy
Date: 19 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 06/04/04
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 01 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 18/06/02 from: 12-14 saint mary's street newport shropshire TF10 7AB
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 CASTLE COURT 2,DUDLEY,DY1 4RD
Number: | 06422192 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 22,TUNBRIDGE WELLS,TN4 8AS
Number: | 07591390 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 35 NEW ENGLAND ROAD,EAST SUSSEX,BN1 4GG
Number: | 07505001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 11351706 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERX NORTWEST UNIT1,WIDNES,WA8 0TG
Number: | 11951983 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDENHAM HOUSING CO-OPERATIVE LIMITED
C/O CHISEL LIMITED,CATFORD,SE6 4DJ
Number: | IP23046R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |