Advanced company searchLink opens in new window

W.K.THOMAS & CO. LIMITED

Company number 00580681

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 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 14 February 2012
19 Sep 2011 4.68 Liquidators' statement of receipts and payments to 14 August 2011
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 14 February 2011
15 Feb 2010 2.24B Administrator's progress report to 31 January 2010
15 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Oct 2009 2.24B Administrator's progress report to 17 September 2009
22 May 2009 2.23B Result of meeting of creditors
21 May 2009 2.17B Statement of administrator's proposal
14 Apr 2009 2.16B Statement of affairs with form 2.14B
28 Mar 2009 287 Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG
26 Mar 2009 2.12B Appointment of an administrator
25 Apr 2008 400 Particulars of a charge subject to which a property has been acquired / charge no: 13
07 Apr 2008 363a Return made up to 12/01/08; full list of members
26 Feb 2008 288a Director appointed peter roy crown
19 Feb 2008 288a New secretary appointed;new director appointed
17 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 395 Particulars of mortgage/charge
14 Jan 2008 288a New secretary appointed;new director appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
09 Jan 2008 AA Full accounts made up to 31 March 2007