THOMPSON CONTACT LENSES LIMITED

Rookes Wood Village Street Rookes Wood Village Street, Halifax, HX3 8QG, West Yorkshire, England
StatusDISSOLVED
Company No.02038045
CategoryPrivate Limited Company
Incorporated17 Jul 1986
Age37 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

THOMPSON CONTACT LENSES LIMITED is an dissolved private limited company with number 02038045. It was incorporated 37 years, 10 months, 22 days ago, on 17 July 1986 and it was dissolved 3 years, 8 months, 2 days ago, on 06 October 2020. The company address is Rookes Wood Village Street Rookes Wood Village Street, Halifax, HX3 8QG, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 12 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2016-09-06

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/16

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/16

Documents

View document PDF

Legacy

Date: 11 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2016

Category: Address

Type: AD02

New address: C/O Walter Dawson & Son Saint Peters Building Primitive Street Huddersfield HD1 1RA

Old address: C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: Wira House West Park Ring Road Leeds LS16 6QL

New address: Rookes Wood Village Street Norwood Green Halifax West Yorkshire HX3 8QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Legacy

Date: 26 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH19

Capital : 40,000 GBP

Date: 2015-03-26

Documents

View document PDF

Legacy

Date: 26 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/15

Documents

View document PDF

Resolution

Date: 26 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 18 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change sail address company

Date: 14 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 14 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ruth crawford / 11/06/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 14 Sep 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 24 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/05/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/07/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/10/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/10

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 25 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 25/11/86 from: 13 station st huddersfield HD1 1LY

Documents

View document PDF


Some Companies

BJELLAND HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11272644
Status:ACTIVE
Category:Private Limited Company
Number:AC001643
Status:ACTIVE
Category:Other company type

HATTON PARK VILLAGE STORES LTD

10 CRIMSCOTE SQUARE,WARWICK,CV35 7TS

Number:09656422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ILESCA BEAUTY LTD

4 REDHOUSE LANE,WALSALL,WS9 0DQ

Number:11796328
Status:ACTIVE
Category:Private Limited Company

K R EVENT MANAGEMENT LIMITED

141 VICTORIA STREET,ST. ALBANS,AL1 3TT

Number:11824882
Status:ACTIVE
Category:Private Limited Company

PREP DIRECT LIMITED

SONDIX HOUSE,DARTFORD,DA1 5BU

Number:11828254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source