Advanced company searchLink opens in new window

AMANDA J THOMPSON LIMITED

Company number 06764260

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)
10 Feb 2016 TM01 Termination of appointment of Charles Graham Douglas Kidson as a director on 4 January 2016
10 Feb 2016 TM02 Termination of appointment of Charles Graham Douglas Kidson as a secretary on 4 January 2016
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
28 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
03 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
01 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
18 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Miss Amanda Jean Thompson on 1 October 2009
01 Feb 2009 288a Director and secretary appointed charles graham douglas kidson
01 Feb 2009 288a Director appointed amanda jean thompson
01 Feb 2009 287 Registered office changed on 01/02/2009 from sullom end sullom side lane barnacre preston PR3 1GH
08 Dec 2008 288b Appointment terminated director graham stephens
03 Dec 2008 NEWINC Incorporation