Advanced company searchLink opens in new window

ALEX THOMPSON SOUND RECORDIST LIMITED

Company number 06820568

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)
24 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 15 April 2014
24 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 26 March 2013
11 Sep 2012 LIQ MISC OC Court order insolvency:court order replacement liquidator 13/08/2012.
11 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
02 May 2012 600 Appointment of a voluntary liquidator
11 Apr 2012 4.70 Declaration of solvency
11 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 18 November 2011
06 Sep 2011 TM02 Termination of appointment of Astrid Forster as a secretary
30 Mar 2011 AR01 Annual return made up to 16 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
24 Feb 2010 88(2) Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\
23 Feb 2010 AP01 Appointment of Mr Alex Thompson as a director
23 Feb 2010 TM01 Termination of appointment of Elizabeth Logan as a director
19 Feb 2010 CERTNM Company name changed jolly films LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2009-02-17
19 Feb 2010 CONNOT Change of name notice
16 Feb 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
16 Feb 2009 NEWINC Incorporation