Advanced company searchLink opens in new window

THOMPSON NYBERG LIMITED

Company number 06110105

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)
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
  • GBP 1
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
  • ELRES ‐ Elective resolution
10 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution