FAWSITT HOLDEN THOMAS LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.10161359
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 10 days
JurisdictionEngland Wales
Dissolution23 May 2021
Years2 years, 11 months, 22 days

SUMMARY

FAWSITT HOLDEN THOMAS LIMITED is an dissolved private limited company with number 10161359. It was incorporated 8 years, 10 days ago, on 04 May 2016 and it was dissolved 2 years, 11 months, 22 days ago, on 23 May 2021. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2020-04-29

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 04 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-04

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: The Typhoon Building Oakcroft Road Chessington KT9 1RH United Kingdom

New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Julian Hugo Holden

Cessation date: 2017-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

New address: The Typhoon Building Oakcroft Road Chessington KT9 1RH

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 11 Oct 2016

Category: Capital

Type: SH01

Capital : 80,001 GBP

Date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Blackmore

Termination date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Mark Julian Hugo Holden

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Burchell Thomas

Appointment date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Fawsitt

Appointment date: 2016-06-03

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00323880 LIMITED

ZOLFO COOPER,LEEDS,LS1 2HJ

Number:00323880
Status:ACTIVE
Category:Private Limited Company

ADVANCED VALVE SOLUTIONS (UK) LIMITED

8 SOLWAY COURT,CREWE,CW1 6LD

Number:05535514
Status:ACTIVE
Category:Private Limited Company

CREATIVE HELP LTD

NORTON HOUSE WELLINGTON STREET,DUMFRIESSHIRE,DG1 4RA

Number:SC466471
Status:ACTIVE
Category:Private Limited Company

DAIRYPOWER EQUIPMENT

LISNAHORNA,WHITE CROSS,

Number:FC030436
Status:ACTIVE
Category:Other company type

EXPERT RECYCLING LIMITED

UNIT 51 THIRD AVENUE,DEESIDE,CH5 2LA

Number:06985737
Status:ACTIVE
Category:Private Limited Company

OUGH BAGELS LTD

5 EAST CHAMPANYIE,EDINBURGH,EH9 3EL

Number:SC589261
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