Advanced company searchLink opens in new window

THOMAS SERVICES COMPANY LIMITED

Company number 00926435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 31 August 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2019
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
26 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 31 August 2016
18 Sep 2015 AD01 Registered office address changed from C/O Ruttle Group Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 18 September 2015
17 Sep 2015 600 Appointment of a voluntary liquidator
17 Sep 2015 4.70 Declaration of solvency
17 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
22 May 2015 AA01 Current accounting period extended from 30 September 2014 to 30 June 2015
08 Dec 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 588,182
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
07 Mar 2014 AD01 Registered office address changed from Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG on 7 March 2014
07 Mar 2014 TM01 Termination of appointment of Robert Sissons as a director on 26 February 2014
07 Mar 2014 TM01 Termination of appointment of Q Holdings Limited as a director on 26 February 2014
04 Mar 2014 MR01 Registration of charge 009264350036
20 Feb 2014 AP01 Appointment of Mr George Henry Ruttle as a director on 3 February 2014
14 Feb 2014 MR04 Satisfaction of charge 009264350035 in full
23 Jan 2014 AA Accounts for a small company made up to 31 December 2012
03 Oct 2013 MR01 Registration of charge 009264350035
09 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 588,182