JAMES THOMSON ARCHITECTS LIMITED
Status | DISSOLVED |
Company No. | 07936972 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 30 days |
SUMMARY
JAMES THOMSON ARCHITECTS LIMITED is an dissolved private limited company with number 07936972. It was incorporated 12 years, 3 months, 24 days ago, on 06 February 2012 and it was dissolved 4 years, 10 months, 30 days ago, on 02 July 2019. The company address is 6 Tenterfield Close, Greenfield, OL3 7FP, Greater Manchester, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 23 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alexander Thomson
Change date: 2016-08-26
Documents
Confirmation statement with updates
Date: 19 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
New address: 6 Tenterfield Close Greenfield Greater Manchester OL3 7FP
Old address: 8 Mount View Uppermill Oldham OL3 6DB
Change date: 2016-09-06
Documents
Accounts with accounts type dormant
Date: 04 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Certificate change of name company
Date: 24 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atelier fifty three LIMITED\certificate issued on 24/04/14
Documents
Change of name request comments
Date: 24 Apr 2014
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 24 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person secretary company with change date
Date: 09 Mar 2014
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-11
Officer name: Miss Stephanie Helen Thomson
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: 53 the Sorting House 83 Newton Street Manchester M1 1ER United Kingdom
Change date: 2013-03-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person secretary company with change date
Date: 09 Feb 2013
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-21
Officer name: Miss Stephanie Helen Browne
Documents
Some Companies
AFFINITUS RENEWABLE ENERGY LIMITED
4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE
Number: | 07901973 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MS ALBA PHARMA ENGINEERING LTD
39/13 GARDNER'S CRESCENT,EDINBURGH,EH3 8DG
Number: | SC597603 |
Status: | ACTIVE |
Category: | Private Limited Company |
603 CANNON WHARF PELL STREET,LONDON,SE8 5EN
Number: | 11694937 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROFT COURT,BLACKPOOL,FY4 5PR
Number: | 08330922 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CARDEN PLACE,ABERDEEN,AB10 1UP
Number: | SC400873 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 STATION ROAD,GILLINGHAM,ME8 7PH
Number: | 10396359 |
Status: | ACTIVE |
Category: | Private Limited Company |