William Thompson Group Holdings Ltd was founded on 09 January 2007 and has its registered office in North Yorkshire, it's status is listed as "Dissolved". Richardson, Andrew Mark is listed as a director of the company. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Andrew Mark | 04 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 March 2019 | |
DS01 - Striking off application by a company | 26 February 2019 | |
MR04 - N/A | 04 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
MR04 - N/A | 22 November 2018 | |
RESOLUTIONS - N/A | 12 November 2018 | |
SH19 - Statement of capital | 12 November 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 November 2018 | |
CAP-SS - N/A | 12 November 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AP03 - Appointment of secretary | 23 February 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 03 January 2015 | |
TM01 - Termination of appointment of director | 19 November 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AA01 - Change of accounting reference date | 08 August 2014 | |
MR01 - N/A | 31 July 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR01 - N/A | 04 July 2014 | |
CH01 - Change of particulars for director | 19 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
MR04 - N/A | 08 May 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 09 May 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 13 March 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 15 October 2012 | |
CH01 - Change of particulars for director | 25 May 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 26 February 2009 | |
353 - Register of members | 26 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 February 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363s - Annual Return | 06 February 2008 | |
CERTNM - Change of name certificate | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
225 - Change of Accounting Reference Date | 20 November 2007 | |
123 - Notice of increase in nominal capital | 01 October 2007 | |
RESOLUTIONS - N/A | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
RESOLUTIONS - N/A | 10 July 2007 | |
RESOLUTIONS - N/A | 10 July 2007 | |
RESOLUTIONS - N/A | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2014 | Fully Satisfied |
N/A |
A registered charge | 03 July 2014 | Fully Satisfied |
N/A |
Debenture with fixed and floating charges | 03 July 2007 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |