- Company Overview for D.G. THOMPSON INTERNATIONAL LIMITED (02244884)
- Filing history for D.G. THOMPSON INTERNATIONAL LIMITED (02244884)
- People for D.G. THOMPSON INTERNATIONAL LIMITED (02244884)
- Charges for D.G. THOMPSON INTERNATIONAL LIMITED (02244884)
- More for D.G. THOMPSON INTERNATIONAL LIMITED (02244884)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Aug 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
03 Apr 2019 | PSC07 | Cessation of Anne Thompson as a person with significant control on 11 April 2016 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
13 Jun 2018 | PSC01 | Notification of David Gordon Thompson as a person with significant control on 11 April 2016 | |
24 May 2018 | PSC01 | Notification of Anne Thompson as a person with significant control on 11 April 2016 | |
24 May 2018 | CH01 | Director's details changed for Mrs Anne Thompson on 16 May 2018 | |
24 May 2018 | CH03 | Secretary's details changed for Mrs Anne Thompson on 16 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 24 May 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|