PRESTON AND THOMAS LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1410 September 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

02/04/142 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
5TH FLOOR RIVERSIDE HOUSE
31 CATHEDRAL ROAD
CARDIFF
CF11 9HB

View Document

05/12/135 December 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/11/1314 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1312 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
PRESTON & THOMAS HERON ROAD
RUMNEY
CARDIFF
CF3 3JE
UNITED KINGDOM

View Document

25/09/1325 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE RAMSEY

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRESTON / 26/01/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM WOODVILLE ENGINEERING WORKS HERON ROAD OFF GREENWAY ROAD RUMNEY CARDIFF CF3 3YF

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PRESTON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN THEO THOMAS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUDOR VIVIAN THOMAS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAMSEY / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUDOR THOMAS / 26/01/2010

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/02

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

25/04/2925 April 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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