Advanced company searchLink opens in new window

WILLIAM THOMAS GROUP LTD

Company number 11773849

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)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
09 Jul 2020 PSC04 Change of details for Dr Jonethan Griffin as a person with significant control on 18 January 2019
09 Jul 2020 PSC04 Change of details for Mr Jonethan Griffin as a person with significant control on 18 January 2019
09 Jul 2020 PSC04 Change of details for Mr Jonethan Griffin as a person with significant control on 18 January 2019
09 Jul 2020 CH01 Director's details changed for Mr Jonethan Griffin on 18 January 2019
09 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2020 CS01 Confirmation statement made on 16 January 2020 with updates
08 Jul 2020 CH03 Secretary's details changed for Mr Jonethan Griffin on 18 January 2019
08 Jul 2020 PSC04 Change of details for Miss Samantha Marshall as a person with significant control on 18 January 2019
08 Jul 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to A6 Kingfisher House Team Valley Trading Esate Gateshead Tyne & Wear NE11 0JQ on 8 July 2020
08 Jul 2020 PSC04 Change of details for Mr Jonethan Griffin as a person with significant control on 18 January 2019
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 2