Advanced company searchLink opens in new window

THOMAS RICHARDS (NDT) LTD

Company number 08469024

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 May 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY on 3 May 2018
19 Jul 2017 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
19 Aug 2016 AA Micro company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 CH03 Secretary's details changed for Miss Aimee Richards on 1 April 2016
11 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY England to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Aug 2015 AD01 Registered office address changed from Greenwood House Greenwood Court, Skyliner Way Bury St. Edmunds Suffolk IP32 7GY to 58 Thorpe Road Norwich NR1 1RY on 20 August 2015
13 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
11 Apr 2014 CH03 Secretary's details changed for Miss Aimee Calver on 11 April 2014
01 Apr 2014 AD01 Registered office address changed from Stone Cottage Duke Street Stanton Bury St. Edmunds Suffolk IP31 2AB England on 1 April 2014
05 Jun 2013 AD01 Registered office address changed from 10 Oxborrow Close Kirby Cross Frinton-on-Sea Essex CO13 0SN United Kingdom on 5 June 2013
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted