Download leads from Nexok and grow your business. Find out more

Thompson Christmas Company Limited

Documents

Total Documents216
Total Pages839

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off
3 October 2017Final Gazette dissolved via voluntary strike-off
18 July 2017First Gazette notice for voluntary strike-off
18 July 2017First Gazette notice for voluntary strike-off
6 July 2017Application to strike the company off the register
6 July 2017Application to strike the company off the register
23 January 2017Confirmation statement made on 6 January 2017 with updates
23 January 2017Confirmation statement made on 6 January 2017 with updates
5 February 2016Accounts for a dormant company made up to 31 December 2015
5 February 2016Accounts for a dormant company made up to 31 December 2015
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,000
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,000
10 February 2015Accounts for a dormant company made up to 31 December 2014
10 February 2015Accounts for a dormant company made up to 31 December 2014
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
15 July 2014Accounts for a dormant company made up to 31 December 2013
15 July 2014Accounts for a dormant company made up to 31 December 2013
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
10 June 2014Auditor's resignation
10 June 2014Auditor's resignation
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,000
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,000
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,000
26 March 2013Accounts for a dormant company made up to 31 December 2012
26 March 2013Accounts for a dormant company made up to 31 December 2012
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 April 2012Appointment of Mr Brian Michael May as a director
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director
10 April 2012Appointment of Mr Brian Michael May as a director
5 April 2012Appointment of Mr Andrew James Ball as a director
5 April 2012Appointment of Mr Andrew James Ball as a director
5 April 2012Termination of appointment of Andrew Mooney as a director
5 April 2012Termination of appointment of George Tarratt as a director
5 April 2012Termination of appointment of Andrew Mooney as a director
5 April 2012Termination of appointment of George Tarratt as a director
5 April 2012Termination of appointment of Matthew Johnson as a director
5 April 2012Termination of appointment of Matthew Johnson as a director
17 February 2012Accounts for a dormant company made up to 31 December 2011
17 February 2012Accounts for a dormant company made up to 31 December 2011
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
31 August 2011Full accounts made up to 31 December 2010
31 August 2011Full accounts made up to 31 December 2010
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
5 January 2010Termination of appointment of Paul Thompson as a director
5 January 2010Termination of appointment of Paul Thompson as a director
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2009Statement of company's objects
24 November 2009Statement of company's objects
4 November 2009Full accounts made up to 31 December 2008
4 November 2009Full accounts made up to 31 December 2008
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009
17 July 2009Appointment terminated director james cunningham
17 July 2009Appointment terminated director james cunningham
19 March 2009Appointment terminated director judith stokeld
19 March 2009Appointment terminated director john dickinson
19 March 2009Appointment terminated director judith stokeld
19 March 2009Appointment terminated director john dickinson
16 February 2009Appointment terminated director william hawman
16 February 2009Appointment terminated director william hawman
14 January 2009Return made up to 09/01/09; full list of members
14 January 2009Return made up to 09/01/09; full list of members
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
2 May 2008Director's change of particulars / george tarratt / 29/03/2008
2 May 2008Director's change of particulars / george tarratt / 29/03/2008
22 April 2008Secretary appointed paul nicholas hussey
22 April 2008Secretary appointed paul nicholas hussey
18 April 2008Director appointed george david nicholas tarratt
18 April 2008Director appointed george david nicholas tarratt
18 April 2008Director appointed andrew john mooney
18 April 2008Director appointed andrew john mooney
16 April 2008Director appointed james alan cunningham
16 April 2008Director appointed james alan cunningham
16 April 2008Director appointed matthew ronald johnson
16 April 2008Director appointed matthew ronald johnson
4 April 2008Curr sho from 31/01/2009 to 31/12/2008
4 April 2008Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 April 2008Appointment terminated director elizabeth thompson
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 April 2008Appointment terminated director elizabeth thompson
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 April 2008Appointment terminated secretary william hawman
4 April 2008Curr sho from 31/01/2009 to 31/12/2008
4 April 2008Auditor's resignation
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
4 April 2008Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT
4 April 2008Appointment terminated director francis thompson
4 April 2008Appointment terminated director francis thompson
4 April 2008Auditor's resignation
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 April 2008Appointment terminated secretary william hawman
20 March 2008Accounts for a small company made up to 31 January 2008
20 March 2008Accounts for a small company made up to 31 January 2008
13 February 2008Return made up to 09/01/08; full list of members
13 February 2008Return made up to 09/01/08; full list of members
14 September 2007Accounts for a small company made up to 31 January 2007
14 September 2007Accounts for a small company made up to 31 January 2007
8 August 2007New director appointed
8 August 2007New director appointed
22 February 2007Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT
22 February 2007Location of debenture register
22 February 2007Return made up to 09/01/07; full list of members
22 February 2007Location of register of members
22 February 2007Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT
22 February 2007Location of register of members
22 February 2007Location of debenture register
22 February 2007Return made up to 09/01/07; full list of members
30 November 2006New director appointed
30 November 2006New director appointed
1 August 2006Accounts for a small company made up to 31 January 2006
1 August 2006Accounts for a small company made up to 31 January 2006
10 February 2006Director's particulars changed
10 February 2006Director's particulars changed
10 February 2006Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT
10 February 2006Location of debenture register
10 February 2006Location of register of members
10 February 2006Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT
10 February 2006Return made up to 09/01/06; full list of members
10 February 2006Location of register of members
10 February 2006Director's particulars changed
10 February 2006Return made up to 09/01/06; full list of members
10 February 2006Director's particulars changed
10 February 2006Location of debenture register
26 April 2005Accounts for a small company made up to 31 January 2005
26 April 2005Accounts for a small company made up to 31 January 2005
25 January 2005Return made up to 09/01/05; full list of members
25 January 2005Return made up to 09/01/05; full list of members
22 July 2004Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD
22 July 2004Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD
21 July 2004Accounts for a small company made up to 31 January 2004
21 July 2004Accounts for a small company made up to 31 January 2004
30 January 2004Return made up to 09/01/04; full list of members
30 January 2004Return made up to 09/01/04; full list of members
2 May 2003Accounts for a small company made up to 31 January 2003
2 May 2003Accounts for a small company made up to 31 January 2003
11 February 2003Return made up to 09/01/03; full list of members
11 February 2003Return made up to 09/01/03; full list of members
12 November 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
2 September 2002Total exemption small company accounts made up to 31 January 2002
2 September 2002Total exemption small company accounts made up to 31 January 2002
22 April 2002Return made up to 09/01/02; full list of members
22 April 2002Return made up to 09/01/02; full list of members
16 May 2001Accounts for a small company made up to 31 January 2001
16 May 2001Accounts for a small company made up to 31 January 2001
15 January 2001Return made up to 09/01/01; full list of members
15 January 2001Return made up to 09/01/01; full list of members
16 May 2000Accounts for a small company made up to 31 January 2000
16 May 2000Accounts for a small company made up to 31 January 2000
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 1999Accounts for a small company made up to 31 January 1999
21 April 1999Accounts for a small company made up to 31 January 1999
15 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Director resigned
15 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Director resigned
12 May 1998New director appointed
12 May 1998New director appointed
20 April 1998Accounts for a small company made up to 31 January 1998
20 April 1998Accounts for a small company made up to 31 January 1998
20 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/98
20 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/98
7 March 1997Memorandum and Articles of Association
7 March 1997Memorandum and Articles of Association
28 February 1997Nc inc already adjusted 27/01/97
28 February 1997New director appointed
28 February 1997Secretary resigned
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU
28 February 1997Nc inc already adjusted 27/01/97
28 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 February 1997New director appointed
28 February 1997New director appointed
28 February 1997Company name changed sealjust LIMITED\certificate issued on 03/03/97
28 February 1997New secretary appointed;new director appointed
28 February 1997New director appointed
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU
28 February 1997New director appointed
28 February 1997Secretary resigned
28 February 1997New director appointed
28 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 February 1997Director resigned
28 February 1997Director resigned
28 February 1997New secretary appointed;new director appointed
28 February 1997Company name changed sealjust LIMITED\certificate issued on 03/03/97
8 January 1997Incorporation
8 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing