Advanced company searchLink opens in new window

THOMPSON NEW HOMES LIMITED

Company number 02764320

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)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2014 AD01 Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 20 March 2014
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr Gordon Simmonds on 31 October 2012
22 Oct 2012 TM01 Termination of appointment of David Peter Thompson as a director on 22 October 2012
22 Oct 2012 TM01 Termination of appointment of Mark John Thompson as a director on 22 October 2012
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AP01 Appointment of Mr Gordon Simmonds as a director on 31 October 2011
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr David Peter Thompson on 31 October 2011
31 Oct 2011 CH01 Director's details changed for Mr Mark John Thompson on 31 October 2011
31 Oct 2011 CH03 Secretary's details changed for Mr Mark John Thompson on 31 October 2011
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Aug 2011 AA Accounts for a small company made up to 30 November 2010
25 May 2011 CH01 Director's details changed for Mr David Peter Thompson on 12 May 2011
22 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders