Advanced company searchLink opens in new window

ROYCE THOMPSON LIMITED

Company number 01943245

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
23 May 2013 4.68 Liquidators' statement of receipts and payments to 22 April 2013
03 May 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2012 AD01 Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 11 December 2012
10 Dec 2012 600 Appointment of a voluntary liquidator
10 Dec 2012 4.70 Declaration of solvency
10 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-30
13 Nov 2012 CH01 Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 400,000
27 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
26 Nov 2009 TM01 Termination of appointment of Kenneth Fluke as a director
26 Oct 2009 AA Full accounts made up to 31 December 2008
15 Oct 2009 AP01 Appointment of William Weaver as a director
21 Apr 2009 363a Return made up to 28/02/09; full list of members
04 Apr 2009 288b Appointment Terminated Secretary simmlaw services LIMITED
02 Apr 2009 287 Registered office changed on 02/04/2009 from c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS
02 Apr 2009 288a Secretary appointed cargil management services LIMITED
02 Nov 2008 AA Full accounts made up to 31 December 2007
01 May 2008 AA Accounts made up to 31 December 2006
30 Apr 2008 363a Return made up to 28/02/08; full list of members
30 Apr 2008 288b Appointment Terminated Secretary david tunley