THOMAS GEORGE PROPERTIES LIMITED

Castle House Castle House, Folkestone, CT20 2TQ, Kent Q
StatusDISSOLVED
Company No.08662072
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

THOMAS GEORGE PROPERTIES LIMITED is an dissolved private limited company with number 08662072. It was incorporated 10 years, 9 months, 12 days ago, on 23 August 2013 and it was dissolved 2 years, 2 months, 6 days ago, on 29 March 2022. The company address is Castle House Castle House, Folkestone, CT20 2TQ, Kent Q.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 15 Aug 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-08-15

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086620720001

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-24

Psc name: Mr Andrew Steven Nichol

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086620720002

Charge creation date: 2017-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-05

Charge number: 086620720003

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086620720001

Charge creation date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BM DIGITAL LIMITED

UNIT 1 & 2 BENS COURT RANDLES ROAD,KNOWSLEY,L34 9HH

Number:06546800
Status:ACTIVE
Category:Private Limited Company

HBL BANK UK LIMITED

9 PORTMAN STREET,,W1H 6DZ

Number:01719649
Status:ACTIVE
Category:Private Limited Company

KLIPEEZE LIMITED

116 NEWTON ROAD,MIDDLESBROUGH,TS9 6DL

Number:05875040
Status:ACTIVE
Category:Private Limited Company

MOBILITY ROOM LTD

9 ST. LEONARDS AVENUE,WINDSOR,SL4 1HX

Number:11158622
Status:ACTIVE
Category:Private Limited Company

NIPROMEC UK LTD

ST JAMES HOUSE,LONDON,W8 5HD

Number:11196049
Status:ACTIVE
Category:Private Limited Company

SEVEN STARS HOSPITALITY LIMITED

MOELFRYN,BUILTH WELLS,LD2 3HT

Number:11437622
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