- Company Overview for THOMPSON NEW HOMES LIMITED (02764320)
- Filing history for THOMPSON NEW HOMES LIMITED (02764320)
- People for THOMPSON NEW HOMES LIMITED (02764320)
- Charges for THOMPSON NEW HOMES LIMITED (02764320)
- Insolvency for THOMPSON NEW HOMES LIMITED (02764320)
- More for THOMPSON NEW HOMES LIMITED (02764320)
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
|
|
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
|
|
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 |