THOMPSONS ROOFING CONTRACTORS LTD

18 18 Oxford Road, Fleetwood, FY7 7EX, Lancashire, England
StatusACTIVE
Company No.08509063
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

THOMPSONS ROOFING CONTRACTORS LTD is an active private limited company with number 08509063. It was incorporated 11 years, 1 month, 17 days ago, on 29 April 2013. The company address is 18 18 Oxford Road, Fleetwood, FY7 7EX, Lancashire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Old address: Lloyd & Hardman 21 London Street Fleetwood FY7 6JE England

New address: 18 18 Oxford Road Fleetwood Lancashire FY7 7EX

Change date: 2022-03-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2019

Action Date: 13 Jul 2019

Category: Address

Type: AD01

New address: Lloyd & Hardman 21 London Street Fleetwood FY7 6JE

Change date: 2019-07-13

Old address: 21 Lloyd & Hardman London Street Fleetwood Lancashire FY7 6JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: Lloyd & Hardman Preston House Long Meadow Lane Thornton-Cleveleys FY5 4JT England

New address: 21 Lloyd & Hardman London Street Fleetwood Lancashire FY7 6JE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Peter Thompson

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Thompson

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Old address: Lloyd & Hardman Preston House Long Meadow Lane Red Marsh Industrial Estate Thornton-Cleveleys FY5 4JT England

New address: Lloyd & Hardman Preston House Long Meadow Lane Thornton-Cleveleys FY5 4JT

Change date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: Lloyd & Hardman Preston House Long Meadow Lane Red Marsh Industrial Estate Thornton-Cleveleys FY5 4JT

Old address: 1 Hayshaw Mews Forton Preston PR3 0AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: 54 Victory Road Blackpool Lancashire FY1 3JT

New address: 1 Hayshaw Mews Forton Preston PR3 0AW

Change date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p&m property services blackpool LTD\certificate issued on 14/06/13

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Austin

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Thompson

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Austin

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON CONSTRUCTION LIMITED

THE OFFICE SHARPENHOE BURY HARLINGTON ROAD,BEDFORD,MK45 4SG

Number:04776181
Status:ACTIVE
Category:Private Limited Company

BROOKMEAD SYSTEMS LIMITED

1 STELLA CLOSE, MARDEN,KENT,TN12 9TP

Number:05868914
Status:ACTIVE
Category:Private Limited Company

CROFT ENGINEERING COMPANY LIMITED

172 STOCKHILL ROAD,BATH,BA3 4JQ

Number:01924030
Status:ACTIVE
Category:Private Limited Company

DEBBIE HUNT TRAVEL LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:10719978
Status:ACTIVE
Category:Private Limited Company

FISHER ONE LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:08812017
Status:ACTIVE
Category:Private Limited Company

MERCURY LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11887134
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