K.G. THOMAS CONTRACTING LIMITED

Harance House Harance House, Cannock, WS11 0ET, Staffordshire
StatusDISSOLVED
Company No.04448449
CategoryPrivate Limited Company
Incorporated27 May 2002
Age21 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 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

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 06/04/04

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. S. PARSONS TRANSPORT LTD

9 CASTLE COURT 2,DUDLEY,DY1 4RD

Number:06422192
Status:ACTIVE
Category:Private Limited Company

BLANCHON UK LIMITED

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:07591390
Status:ACTIVE
Category:Private Limited Company

HUMAIRA LTD

GROUND FLOOR 35 NEW ENGLAND ROAD,EAST SUSSEX,BN1 4GG

Number:07505001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYDEHEAD PROPERTIES LIMITED

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:11351706
Status:ACTIVE
Category:Private Limited Company

MERX NORTHWEST LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source