Advanced company searchLink opens in new window

THOMPSON & MORGAN (UK) LIMITED

Company number 03882103

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
15 Mar 2017 CH01 Director's details changed for Mr Iain Burgess on 7 March 2017
15 Mar 2017 TM01 Termination of appointment of John Howard May as a director on 7 March 2017
15 Mar 2017 AP01 Appointment of Mr Gary John Michael Rees as a director on 7 March 2017
15 Mar 2017 TM01 Termination of appointment of Bryan Robert Magrath as a director on 7 March 2017
15 Mar 2017 AP01 Appointment of Mr Iain Burgess as a director on 7 March 2017
15 Mar 2017 AP01 Appointment of Mr Daniel Russell Price as a director on 7 March 2017
15 Mar 2017 AD01 Registered office address changed from Poplar Lane Copdock Ipswich Suffolk IP8 3BU to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG on 15 March 2017
14 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,728,931
29 Apr 2015 TM02 Termination of appointment of Keith James Lewis as a secretary on 10 April 2015
29 Apr 2015 TM02 Termination of appointment of Keith James Lewis as a secretary on 10 April 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7,728,931
15 Jul 2014 AP01 Appointment of Mr Bryan Robert Magrath as a director on 30 June 2014
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 7,728,931
04 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
15 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Dec 2012 CERTNM Company name changed branded garden products LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06