- Company Overview for S H THOMPSON LIMITED (07516516)
- Filing history for S H THOMPSON LIMITED (07516516)
- People for S H THOMPSON LIMITED (07516516)
- More for S H THOMPSON LIMITED (07516516)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Dec 2015 | AD01 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 73 Capel Street Capel-Le-Ferne Folkestone Kent CT18 7HF on 7 December 2015 | |
07 Dec 2015 | TM02 | Termination of appointment of Lloyd John Murray as a secretary on 7 December 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
13 Feb 2013 | CH03 | Secretary's details changed for Mr Lloyd John Murray on 31 July 2012 | |
03 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 891 High Road London N12 8QA United Kingdom on 29 August 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
03 Feb 2011 | NEWINC | Incorporation |