About

Registered Number: 03295039
Date of Incorporation: 20/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 22 St. Andrews Crescent, Cardiff, CF10 3DD

 

Based in Cardiff, R. Thomas Refurbishments Ltd was registered on 20 December 1996, it has a status of "Dissolved". The companies director is listed as Thomas, Christopher William Ansel at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Christopher William Ansel 09 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
AA - Annual Accounts 11 October 2017
DS01 - Striking off application by a company 06 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2015
CH01 - Change of particulars for director 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 19 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 12 January 2004
AAMD - Amended Accounts 14 November 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 January 2002
AAMD - Amended Accounts 14 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 19 January 1999
287 - Change in situation or address of Registered Office 05 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 16 January 1998
395 - Particulars of a mortgage or charge 03 March 1997
395 - Particulars of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 28 February 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 May 2004 Outstanding

N/A

Guarantee & debenture 24 February 1997 Outstanding

N/A

Legal charge 24 February 1997 Outstanding

N/A

Legal charge 24 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.