THOMAS & WILSON LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-07-11

View Document

27/08/1827 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

27/08/1827 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 903 FULHAM ROAD LONDON SW6 5HU

View Document

29/07/1829 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/1829 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/07/1829 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 454 FULHAM RD LONDON SW6 1BY

View Document

24/10/0024 October 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/12/945 December 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/923 January 1992 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

04/01/914 January 1991 Full accounts made up to 1989-03-31

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED THOMAS & WILSON (INTERIORS) LIMI TED CERTIFICATE ISSUED ON 21/08/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/90

View Document

13/08/9013 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8715 September 1987 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