THOMPSON & CO (GREAT HORTON) LIMITED
Company number 00380171
- Company Overview for THOMPSON & CO (GREAT HORTON) LIMITED (00380171)
- Filing history for THOMPSON & CO (GREAT HORTON) LIMITED (00380171)
- People for THOMPSON & CO (GREAT HORTON) LIMITED (00380171)
- Charges for THOMPSON & CO (GREAT HORTON) LIMITED (00380171)
- Insolvency for THOMPSON & CO (GREAT HORTON) LIMITED (00380171)
- More for THOMPSON & CO (GREAT HORTON) LIMITED (00380171)
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
|
|
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
|
|
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
|
|
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 |