- Company Overview for R THOMPSON CONSTRUCTION LIMITED (NI043493)
- Filing history for R THOMPSON CONSTRUCTION LIMITED (NI043493)
- People for R THOMPSON CONSTRUCTION LIMITED (NI043493)
- Charges for R THOMPSON CONSTRUCTION LIMITED (NI043493)
- More for R THOMPSON CONSTRUCTION LIMITED (NI043493)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
09 Mar 2018 | PSC01 | Notification of William Robert Stephen Thompson as a person with significant control on 27 July 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Mr William Robert Stephen Thompson on 15 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 8 Old Distillery Court Killinchy Street Comber BT23 5AR on 15 August 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
07 Jul 2010 | CH03 | Secretary's details changed for Wendy Thompson on 19 June 2010 |