THOMAS WEST LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/1924 June 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/06/1924 June 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM BANK CHAMBERS 567 FULHAM ROAD LONDON SW6 1ES ENGLAND |
06/06/196 June 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/02/1813 February 2018 | COMPANY NAME CHANGED THOMAS WEST PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 13/02/18 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CHESTER HOUSE 81-83 FULHAM HIGH STREET FULHAM GREEN LONDON SW6 3JA |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/05/1517 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 243-253 LONDON HOUSE LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/05/1418 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 60 TALBOT ROAD ISLEWORTH MIDDLESEX TW7 7HF ENGLAND |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 243-253 LONDON HOUSE LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL ENGLAND |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/02/1420 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/02/1420 February 2014 | COMPANY NAME CHANGED TIGER CONSTRUCTION LONDON LTD CERTIFICATE ISSUED ON 20/02/14 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/06/123 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 60 TALBOT ROAD ISLEWORTH ISLEWORTH MIDDLESEX TW77HF ENGLAND |
09/08/119 August 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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