Advanced company searchLink opens in new window

W. & J.R. THOMPSON LIMITED

Company number 00319900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
08 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 18 February 2012
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 August 2011
08 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 February 2011
06 Sep 2010 4.68 Liquidators' statement of receipts and payments to 18 August 2010
10 Mar 2010 4.68 Liquidators' statement of receipts and payments to 18 February 2010
20 Aug 2009 4.68 Liquidators' statement of receipts and payments to 18 August 2009
23 Mar 2009 4.68 Liquidators' statement of receipts and payments to 18 February 2009
22 Sep 2008 4.68 Liquidators' statement of receipts and payments to 18 August 2008
16 May 2008 287 Registered office changed on 16/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND floor alexandra house lawnswood bus pk redversclose leeds LS16 6RB
18 Mar 2008 4.68 Liquidators' statement of receipts and payments to 18 August 2008
14 Mar 2007 287 Registered office changed on 14/03/07 from: holly house spring gardens lane keighley west yorkshire BD20 6LE
02 Mar 2007 4.70 Declaration of solvency
02 Mar 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Mar 2007 600 Appointment of a voluntary liquidator
21 Nov 2006 363a Return made up to 08/11/06; full list of members
27 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Nov 2005 363a Return made up to 08/11/05; full list of members
16 Nov 2005 288c Secretary's particulars changed;director's particulars changed
21 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
01 Feb 2005 169 £ ic 9750/6500 10/12/04 £ sr 3250@1=3250
25 Jan 2005 CERTNM Company name changed W. & J.R. thompson (woodturners) LIMITED\certificate issued on 25/01/05
20 Dec 2004 288b Director resigned