Advanced company searchLink opens in new window

THOMPSON FIXINGS LTD.

Company number NI043042

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 TM01 Termination of appointment of Darren Thompson as a director on 24 March 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 AD02 Register inspection address has been changed from C/O Bsx2 Unit a8 Dundonald Enterprise Park Belfast Down BT16 1QT Northern Ireland to C/O Ards Business Centre Unit B8 Jubilee Road Newtownards County Down BT23 4YH
07 Aug 2014 AD01 Registered office address changed from C/O Bsx2 Unit a8 Dundonald Enterprise Park Dundonald Dundonald Down BT16 1QT Northern Ireland to C/O Guardian Chartered Accountants 2 William Street Newtownards County Down BT23 4AH on 7 August 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
23 May 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
22 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Mr Darren Thompson as a director
22 May 2012 TM01 Termination of appointment of Steven Thompson as a director
30 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
30 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
12 Dec 2011 CERTNM Company name changed word of mouth bureau LTD\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
26 Aug 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders