This company is commonly known as Ivor Thomas Services Ltd. The company was founded 10 years ago and was given the registration number 08834671. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | IVOR THOMAS SERVICES LTD |
---|---|---|
Company Number | : | 08834671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 January 2014 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
202, Cefn Road, Bonymaen, Swansea, United Kingdom, SA1 7JE | Director | 07 January 2014 | Active |
Mr Ivor Benjamin Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | 202 Cefn Road, Bonymaen, Swansea, United Kingdom, SA1 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-25 | Resolution | Resolution. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Change of name | Certificate change of name company. | Download |
2014-01-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.