Advanced company searchLink opens in new window

THOMSON BOOKS LIMITED

Company number 00937216

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 DS01 Application to strike the company off the register
12 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1.03
03 May 2016 TM02 Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/11/2015
04 Dec 2015 CC04 Statement of company's objects
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.009803
16 Nov 2015 TM01 Termination of appointment of Susan Louise Jenner as a director on 6 November 2015
13 Nov 2015 SH20 Statement by Directors
13 Nov 2015 SH19 Statement of capital on 13 November 2015
  • GBP 1.00
13 Nov 2015 CAP-SS Solvency Statement dated 12/11/15
13 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled 12/11/2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
16 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
08 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
08 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
10 Apr 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015
15 Aug 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012