THOMAS & FORREST CONSTRUCTION LTD

Company Documents

DateDescription
30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-12-03

View Document

26/02/2426 February 2024 Registered office address changed from York House Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2024-02-26

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Statement of affairs

View Document

15/02/2415 February 2024 Removal of liquidator by court order

View Document

14/12/2314 December 2023 Registered office address changed from PO Box 4385 12192955 - Companies House Default Address Cardiff CF14 8LH to York House Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2023-12-14

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Register inspection address has been changed to 21 Tinshill Drive Leeds LS16 7DQ

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Change of details for Mr Daniel Forrest as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Daniel Forrest as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Daniel Forrest on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Daniel Forrest on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Daniel Forrest on 2023-08-18

View Document

17/07/2317 July 2023 Registered office address changed to PO Box 4385, 12192955 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-17

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FORREST

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FORREST / 10/12/2019

View Document

17/11/2017 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 16 DALE PARK AVENUE LEEDS LS16 7PU UNITED KINGDOM

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information