Advanced company searchLink opens in new window

THOMPSON ASSOCIATES (LABELS) LIMITED

Company number 02569740

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)
14 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
14 Oct 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
21 Apr 2010 4.68 Liquidators' statement of receipts and payments to 30 March 2010
16 Nov 2009 AD01 Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009
31 Oct 2009 4.68 Liquidators' statement of receipts and payments to 30 September 2009
22 Apr 2009 4.68 Liquidators' statement of receipts and payments to 30 March 2009
15 Oct 2008 4.68 Liquidators' statement of receipts and payments to 30 September 2008
11 Apr 2008 4.68 Liquidators' statement of receipts and payments to 30 September 2008
31 Dec 2007 4.68 Liquidators' statement of receipts and payments
11 Oct 2007 4.68 Liquidators' statement of receipts and payments
20 Apr 2007 4.68 Liquidators' statement of receipts and payments
09 Oct 2006 4.68 Liquidators' statement of receipts and payments
06 Apr 2006 4.68 Liquidators' statement of receipts and payments
18 Oct 2005 4.68 Liquidators' statement of receipts and payments
04 Apr 2005 4.68 Liquidators' statement of receipts and payments
08 Apr 2004 287 Registered office changed on 08/04/04 from: offerton industrial estate unit 19 stockport cheshire SK2 5TJ
05 Apr 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Apr 2004 600 Appointment of a voluntary liquidator
02 Apr 2004 4.20 Statement of affairs
04 Jun 2003 AA Total exemption small company accounts made up to 30 April 2002
29 May 2003 395 Particulars of mortgage/charge
07 Dec 2002 363s Return made up to 30/11/02; full list of members
07 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed