Advanced company searchLink opens in new window

THOMPSON & NEWMAN LIMITED

Company number 00844377

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 12 September 2015
11 Nov 2014 4.68 Liquidators' statement of receipts and payments to 12 September 2014
01 Nov 2013 4.68 Liquidators' statement of receipts and payments to 12 September 2013
27 Sep 2012 4.20 Statement of affairs with form 4.19
27 Sep 2012 600 Appointment of a voluntary liquidator
27 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Sep 2012 TM01 Termination of appointment of James Thompson as a director
12 Sep 2012 AD01 Registered office address changed from Melody House Farningham Road Crowborough East Sussex TN6 2JJ on 12 September 2012
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Jan 2012 AR01 Annual return made up to 26 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 241,500
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jan 2011 AR01 Annual return made up to 26 December 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Philip Smith as a director
30 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 26 December 2009 with full list of shareholders