THOMPSON CONTACT LENSES LIMITED
Status | DISSOLVED |
Company No. | 02038045 |
Category | Private Limited Company |
Incorporated | 17 Jul 1986 |
Age | 37 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 04 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 06 Sep 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 06 Sep 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/07/16
Documents
Resolution
Date: 06 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/07/16
Documents
Legacy
Date: 11 Aug 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
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
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
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
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
Legacy
Date: 26 Mar 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 26 Mar 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/02/15
Documents
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Jun 2012
Category: Address
Type: AD03
Documents
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
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
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
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
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
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
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
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ruth crawford / 11/06/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
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
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
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
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
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
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; no change of members
Documents
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
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; no change of members
Documents
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
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
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
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; full list of members
Documents
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
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/00; full list of members
Documents
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
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/99; full list of members
Documents
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
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/98; change of members
Documents
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
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/97; no change of members
Documents
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
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/96; full list of members
Documents
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
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/95; change of members
Documents
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
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/94; no change of members
Documents
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
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/93; full list of members
Documents
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
Legacy
Date: 14 Sep 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 10 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/92; full list of members
Documents
Legacy
Date: 10 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/91; full list of members
Documents
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
Legacy
Date: 11 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 24 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/05/90; full list of members
Documents
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
Legacy
Date: 15 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/07/89; full list of members
Documents
Legacy
Date: 04 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/10/88; full list of members
Documents
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
Legacy
Date: 19 Aug 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/10
Documents
Legacy
Date: 18 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Some Companies
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 |
4 REDHOUSE LANE,WALSALL,WS9 0DQ
Number: | 11796328 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 VICTORIA STREET,ST. ALBANS,AL1 3TT
Number: | 11824882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONDIX HOUSE,DARTFORD,DA1 5BU
Number: | 11828254 |
Status: | ACTIVE |
Category: | Private Limited Company |