JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED
Company number 06087831
- Company Overview for JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED (06087831)
- Filing history for JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED (06087831)
- People for JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED (06087831)
- Charges for JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED (06087831)
- Insolvency for JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED (06087831)
- More for JOHN THOMPSON & SON'S BUILDERS & CONTRACTORS LIMITED (06087831)
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) |
---|---|---|---|
02 Feb 2023 | REC2 | Receiver's abstract of receipts and payments to 12 January 2023 | |
25 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
18 Jan 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
13 Jan 2023 | REC2 | Receiver's abstract of receipts and payments to 16 November 2022 | |
26 Nov 2021 | RM01 | Appointment of receiver or manager | |
13 Oct 2021 | AC92 | Restoration by order of the court | |
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Mar 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jul 2012 | AD01 | Registered office address changed from 7 Marriott Court Edward Street Burton-on-Trent Staffordshire DE14 2NN United Kingdom on 25 July 2012 | |
03 May 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
29 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of John Thompson as a director | |
28 Jun 2011 | AD01 | Registered office address changed from 43 Reservoir Road Burton on Trent Staffs DE14 2BP on 28 June 2011 | |
05 May 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Mr John James Thompson on 1 November 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |