- Company Overview for THOMPSON NYBERG LIMITED (06110105)
- Filing history for THOMPSON NYBERG LIMITED (06110105)
- People for THOMPSON NYBERG LIMITED (06110105)
- More for THOMPSON NYBERG LIMITED (06110105)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2012 | AD01 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 | |
25 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2012 | DS01 | Application to strike the company off the register | |
15 Mar 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
14 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for John Walter Thompson on 17 February 2010 | |
26 Aug 2009 | CERTNM | Company name changed brookson (5387K) LIMITED\certificate issued on 26/08/09 | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
13 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
18 Apr 2007 | 288b | Director resigned | |
17 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2007 | RESOLUTIONS |
Resolutions
|