- Company Overview for THOMPSONS DISCOUNT ELECTRICAL LIMITED (01603405)
- Filing history for THOMPSONS DISCOUNT ELECTRICAL LIMITED (01603405)
- People for THOMPSONS DISCOUNT ELECTRICAL LIMITED (01603405)
- Insolvency for THOMPSONS DISCOUNT ELECTRICAL LIMITED (01603405)
- More for THOMPSONS DISCOUNT ELECTRICAL LIMITED (01603405)
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) |
---|---|---|---|
01 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
03 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2017 | |
06 May 2016 | AD01 | Registered office address changed from Head Office Perrywood Trading Park Wylds Lane Worcester WR5 1DZ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 6 May 2016 | |
06 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2016 | 600 | Appointment of a voluntary liquidator | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD02 | Register inspection address has been changed from Springhill House, 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ United Kingdom to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Anthony Charles Alexander Thompson as a director on 20 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD04 | Register(s) moved to registered office address Head Office Perrywood Trading Park Wylds Lane Worcester WR5 1DZ | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |