THOMAS SPORTS GROUP LIMITED

230 Station Road 230 Station Road, Wellingborough, NN9 5NT, Northamptonshire
StatusDISSOLVED
Company No.06831456
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 5 months, 8 days

SUMMARY

THOMAS SPORTS GROUP LIMITED is an dissolved private limited company with number 06831456. It was incorporated 15 years, 2 months, 15 days ago, on 27 February 2009 and it was dissolved 12 years, 5 months, 8 days ago, on 06 December 2011. The company address is 230 Station Road 230 Station Road, Wellingborough, NN9 5NT, Northamptonshire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Usher

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Franklin

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Pye

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ashton

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ruben

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Ashton

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ashton

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Ashton

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Usher

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Speirs

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sheath

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Pye

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Sheath

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Jonathan Ruben

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Phillips

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Pye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Callum Pye

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Patrick Usher

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Patrick Usher

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Gordon Sheath

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Andrew Phillips

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Gordon Sheath

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 11 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-11

Capital : 929.36 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09 gbp si [email protected]=891.5 gbp ic 1/892.5

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed william speirs

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 04 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR. MICHAEL DOELLE

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10673042
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FORM SECURITIES LTD.

36 CHESSINGTON AVENUE,,N3 3DP

Number:03702685
Status:ACTIVE
Category:Private Limited Company

LAINGSEAT FARM

LAINGSEAT FARM,ABERDEENSHIRE,

Number:SL000981
Status:ACTIVE
Category:Limited Partnership

PERNESS TILING CONTRACTORS LTD

OAKWELL,MUIR OF ORD,IV6 7RF

Number:SC354719
Status:ACTIVE
Category:Private Limited Company

RICHBERRY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11756146
Status:ACTIVE
Category:Private Limited Company

TOM ALGAR FENCING LTD

OLD POST HOUSE,HEATHFIELD,TN21 0SR

Number:07709792
Status:ACTIVE
Category:Private Limited Company

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