Advanced company searchLink opens in new window

THOMPSON MANAGEMENT CONSULTANTS LIMITED

Company number 05781456

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2011 DS01 Application to strike the company off the register
10 Feb 2011 AD01 Registered office address changed from C/O Garbetts Ltd Arnold House 2-6 New Road Brading Isle of Wight PO36 0DT on 10 February 2011
17 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 5,000
16 Apr 2010 CH01 Director's details changed for Adrian Thompson on 13 April 2010
18 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
30 May 2009 363a Return made up to 13/04/09; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2008 363a Return made up to 13/04/08; full list of members
04 Mar 2008 288c Secretary's Change of Particulars / lauren jones / 26/02/2008 / HouseName/Number was: , now: 2 manor house; Street was: 17 little acorns, now: high street; Area was: bishops cleeve, now: highworth; Post Town was: cheltenham, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL52 7YP, now: SN6 7EU
04 Mar 2008 288c Director's Change of Particulars / adrian thompson / 26/02/2008 / HouseName/Number was: , now: 2 manor house; Street was: 17 little acorns, now: high street; Area was: bishops cleeve, now: highworth; Post Town was: cheltenham, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL52 7YP, now: SN6 7EU
20 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Apr 2007 363a Return made up to 13/04/07; full list of members
23 Apr 2007 288c Director's particulars changed
22 May 2006 287 Registered office changed on 22/05/06 from: flat 6 the ferns 30 church road st. Marks cheltenham gloucestershire GL51 7AN
12 May 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
13 Apr 2006 NEWINC Incorporation