About

Registered Number: 03686580
Date of Incorporation: 16/12/1998 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 2 months ago)
Registered Address: 26 Fisher Street, Maidstone, ME14 2SU,

 

Thomas Watson (Shipping) Ltd was established in 1998, it's status at Companies House is "Dissolved". The company has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 11 October 2016
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 23 September 2015
PARENT_ACC - N/A 23 September 2015
GUARANTEE2 - N/A 23 September 2015
AGREEMENT2 - N/A 23 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 24 May 2011
AA01 - Change of accounting reference date 23 May 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 05 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 28 December 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 09 January 2003
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
CERTNM - Change of name certificate 07 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 16 January 2001
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 01 February 2000
CERTNM - Change of name certificate 26 October 1999
225 - Change of Accounting Reference Date 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 17 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.