KARL THOMAS FLOORING LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/08/2528 August 2025 Liquidators' statement of receipts and payments to 2025-08-03

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Removal of liquidator by court order

View Document

05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

14/11/2314 November 2023 Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP to C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14

View Document

11/10/2311 October 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 31 MARY SEACOLE ROAD PLYMOUTH PL1 3JY ENGLAND

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102530140001

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR ENGLAND

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL THOMAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 2 ENDURANCE HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LR ENGLAND

View Document

27/06/1627 June 2016 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