Advanced company searchLink opens in new window

THOMPSON & CO (GREAT HORTON) LIMITED

Company number 00380171

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)
23 Jul 2024 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
02 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-16
27 Feb 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 May 2016
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 May 2015
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 15 May 2014
22 Jul 2014 AD01 Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 15 May 2013
22 May 2012 4.20 Statement of affairs with form 4.19
22 May 2012 600 Appointment of a voluntary liquidator
22 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Apr 2012 AD01 Registered office address changed from 14 Ward Street Great Horton Bradford BD7 3PS on 25 April 2012
08 Dec 2011 AA Accounts for a small company made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,380
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 10
11 Oct 2010 AA Accounts for a small company made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Craig Thompson on 3 July 2010
13 Jul 2010 TM01 Termination of appointment of Peter Milner as a director
15 Jul 2009 AA Accounts for a small company made up to 31 March 2009
06 Jul 2009 363a Return made up to 03/07/09; full list of members