Advanced company searchLink opens in new window

THOMPSONS DISCOUNT ELECTRICAL LIMITED

Company number 01603405

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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