Advanced company searchLink opens in new window

THOMPSON CLIVE & PARTNERS LIMITED

Company number 01342042

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2016 AD01 Registered office address changed from C/O Solon Ventures Ltd 24 Old Bond Street London W1S 4AW to Devonshire House 60 Goswell Road London EC1M 7AD on 31 March 2016
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
30 Mar 2016 4.70 Declaration of solvency
03 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,113.8
03 Aug 2015 CH01 Director's details changed for Mr Richard Henry Thompson on 1 July 2015
03 Aug 2015 CH03 Secretary's details changed for Mrs Susan Anne Thompson on 1 May 2015
03 Aug 2015 CH01 Director's details changed for Mrs Susan Anne Thompson on 1 May 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,113.8
29 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
11 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
01 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from 24 Old Bond St London W1S 4AW on 31 July 2012
28 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
19 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
05 May 2011 SH03 Purchase of own shares.
05 Apr 2011 TM01 Termination of appointment of Charles Fitzherbert as a director
02 Nov 2010 TM01 Termination of appointment of Angus Whiteley as a director
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mrs Susan Anne Thompson on 24 July 2010