PAUL THOMPSON DESIGN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06179075 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 16 days |
SUMMARY
PAUL THOMPSON DESIGN SERVICES LIMITED is an dissolved private limited company with number 06179075. It was incorporated 17 years, 2 months, 27 days ago, on 22 March 2007 and it was dissolved 2 years, 7 months, 16 days ago, on 02 November 2021. The company address is 2nd Floor Hanover House 2nd Floor Hanover House, Manchester, M1 4EX.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Change person secretary company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katrina Thompson
Change date: 2018-12-10
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Paul Thompson
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Paul Thompson
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul thompson / 10/09/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / katrina thompson / 10/09/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul thompson / 02/04/2008
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 28/04/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
Documents
Legacy
Date: 28 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
RUNWAY HOUSE,RUISLIP,HA4 6SE
Number: | 05139648 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 EAST HILL,DARTFORD,DA1 1RZ
Number: | 11225621 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WASH ROAD,BRENTWOOD,CM13 1TB
Number: | 01056136 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WILLOW TREE CLOSE,ABRIDGE,RM4 1BL
Number: | 10217645 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 SOUTH ROAD,LIVERPOOL,L22 0ND
Number: | 09069557 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE RESORTS (UK) LIMITED
3RD FLOOR,LOUGHTON,IG10 3TS
Number: | 05885632 |
Status: | ACTIVE |
Category: | Private Limited Company |