THOMAS VAUGHAN TRADE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

23/01/2523 January 2025 Miscellaneous

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Unit 8 Maritime Workshops Maritime Industrial Estate Pontypridd CF37 1NY Wales to Garthlyn Heol Ffrwd Philip Efail Isaf Pontypridd Mid Glamorgan CF38 1AR on 2022-02-01

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

08/11/218 November 2021 Registered office address changed from Garthlyn Heol Ffrwd Philip Efail Isaf Pontypridd CF38 1AR Wales to Unit 8 Maritime Workshops Maritime Industrial Estate Pontypridd CF37 1NY on 2021-11-08

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MRS CAROLYN JANE FRATER-THOMAS

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR STEPHEN JOHN THOMAS

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company