- Company Overview for C B THOMSON LIMITED (07953256)
- Filing history for C B THOMSON LIMITED (07953256)
- People for C B THOMSON LIMITED (07953256)
- More for C B THOMSON LIMITED (07953256)
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) |
---|---|---|---|
19 Feb 2024 | CH01 | Director's details changed for Calum Bruce Thomson on 19 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Mar 2019 | RT01 | Administrative restoration application | |
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | PSC01 | Notification of Calum Bruce Thomson as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 |