Advanced company searchLink opens in new window

THOMPSON OAKES LANE LTD

Company number 08573356

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2020 DS01 Application to strike the company off the register
23 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
18 Jun 2020 PSC04 Change of details for Mr Gavin Douglas Walley as a person with significant control on 6 December 2016
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Sep 2019 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Berkshire Garden Centre Sutton Lane Langley Berkshire SL3 8AH on 4 September 2019
20 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Dec 2016 CH01 Director's details changed for Mr Gavin Douglas Walley on 6 December 2016
03 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
08 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
03 Jul 2013 AP01 Appointment of Mr Gavin Douglas Walley as a director
03 Jul 2013 TM01 Termination of appointment of Nigel Oakes as a director
03 Jul 2013 TM01 Termination of appointment of William Thompson as a director
03 Jul 2013 TM01 Termination of appointment of Philip Howard as a director
18 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted