LAURA F THOMAS LIMITED
Status | DISSOLVED |
Company No. | 07403382 |
Category | Private Limited Company |
Incorporated | 11 Oct 2010 |
Age | 13 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months |
SUMMARY
LAURA F THOMAS LIMITED is an dissolved private limited company with number 07403382. It was incorporated 13 years, 7 months, 19 days ago, on 11 October 2010 and it was dissolved 1 year, 9 months ago, on 30 August 2022. The company address is 38-42 Newport Street, Swindon, SN1 3DR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2022
Action Date: 22 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2021
Action Date: 22 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-22
Documents
Liquidation voluntary statement of affairs
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 38-42 Newport Street Swindon SN1 3DR
Change date: 2020-02-04
Old address: The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Ms Laura Frances Thomas
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 22 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Old address: Cross Chambers 9 High Street Newtown Powys SY16 2NY United Kingdom
Change date: 2011-09-23
Documents
Some Companies
COWICK HALL,GOOLE,DN14 9AA
Number: | 04991791 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3, 12 DURIE STREET,LEVEN,KY8 4EY
Number: | SC615415 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 09876810 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 11010258 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAVENSCAR ROAD,SURBITON,KT6 7PL
Number: | 11140422 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 09279763 |
Status: | ACTIVE |
Category: | Private Limited Company |