Advanced company searchLink opens in new window

THOMSON ISTAR LIMITED

Company number 02518359

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2021 MR04 Satisfaction of charge 1 in full
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
02 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Thomson Compliance Software Limited as a person with significant control on 6 April 2016
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
25 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
08 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
15 Jul 2013 CH01 Director's details changed for Mr Trevor Howard Giles on 22 June 2013
15 Jul 2013 AD01 Registered office address changed from Hunsworth House Whitehall Road West Hunsworth Cleckheaton Yorkshire BD19 4EE on 15 July 2013
15 Jul 2013 CH01 Director's details changed for Richard Arthur John Thomson on 22 June 2013