PAUL THOMPSON DESIGN SERVICES LIMITED

2nd Floor Hanover House 2nd Floor Hanover House, Manchester, M1 4EX
StatusDISSOLVED
Company No.06179075
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul thompson / 10/09/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katrina thompson / 10/09/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul thompson / 02/04/2008

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDWYCH (HARROW) LIMITED

RUNWAY HOUSE,RUISLIP,HA4 6SE

Number:05139648
Status:ACTIVE
Category:Private Limited Company

LCG DUCTWORK SERVICES LIMITED

70 EAST HILL,DARTFORD,DA1 1RZ

Number:11225621
Status:ACTIVE
Category:Private Limited Company

N.V. TOOLS ESTATES LIMITED

28 WASH ROAD,BRENTWOOD,CM13 1TB

Number:01056136
Status:ACTIVE
Category:Private Limited Company

ROSA COMMERCIAL SERVICES LTD

2 WILLOW TREE CLOSE,ABRIDGE,RM4 1BL

Number:10217645
Status:ACTIVE
Category:Private Limited Company

RUEN THAI MASSAGE LIMITED

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

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