JOSHUA THOMAS CONSTRUCTION LIMITED

Company Documents

DateDescription
02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/12/222 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Removal of liquidator by court order

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-04

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Removal of liquidator by court order

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
JOSHUA THOMAS HOUSE 59 ODSAL ROAD
BRADFORD
WEST YORKSHIRE
BD6 1PR
ENGLAND

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
59 JOSHUA THOMAS HOUSE
ODSAL ROAD
BRADFORD
WEST YORKSHIRE
BD6 1PR
ENGLAND

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
MALTBY BUSINESS CENTRE WARWICK ROAD
MALTBY
ROTHERHAM
SOUTH YORKSHIRE
S66 8EW
ENGLAND

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DARIA MATKOWSKA

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
UNIT 20 CAMPUS ROAD
LISTERHILLS SCIENCE PARK
BRADFORD
WEST YORKSHIRE
BD7 1HR
ENGLAND

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 26/03/2013

View Document

06/03/136 March 2013 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