THOMPSON SERVICES CARDIFF LIMITED

6 Ynys Bridge Court, Gwaelod-Y-Garth, CF15 9SS, Cardiff
StatusLIQUIDATION
Company No.10074973
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionWales

SUMMARY

THOMPSON SERVICES CARDIFF LIMITED is an liquidation private limited company with number 10074973. It was incorporated 8 years, 2 months, 28 days ago, on 21 March 2016. The company address is 6 Ynys Bridge Court, Gwaelod-y-garth, CF15 9SS, Cardiff.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2023

Action Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Old address: 21 Miskin Street Cardiff CF24 4AQ United Kingdom

New address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Change date: 2022-06-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Gerald Paul Thompson

Change date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gerald Paul Thompson

Appointment date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Thompson

Termination date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: William Gerald Paul Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Dean Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Dean William Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: C/O Tms Associates 168 Clare Road Cardiff City and County of Cardiff CF11 6RX Wales

New address: 21 Miskin Street Cardiff CF24 4AQ

Change date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean William Thompson

Cessation date: 2018-10-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Old address: C/O Tms Associates 168 Clare Road Ca City and County of Cardiff CF11 6RX Wales

New address: C/O Tms Associates 168 Clare Road Cardiff City and County of Cardiff CF11 6RX

Change date: 2016-03-22

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY BARBERS LIMITED

C/O BSS ASSOCIATES LTD, EALING HOUSE,LONDON,W5 3HJ

Number:06834107
Status:ACTIVE
Category:Private Limited Company

BLUE NUCLEAR LTD

62 FFORDD NEWYDD,MOLD,CH7 1GX

Number:09851109
Status:ACTIVE
Category:Private Limited Company
Number:00764989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEGA SOLUTIONS HULL LIMITED

67 SHELDON CLOSE,HULL,HU7 4RT

Number:09164583
Status:ACTIVE
Category:Private Limited Company

PADDINGTON CENTRAL II (GP) LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:05092409
Status:ACTIVE
Category:Private Limited Company

SCHOOL LANE (FOREST ROW) MANAGEMENT COMPANY LIMITED

WAUGH & CO SOLICITORS,HAYWARDS HEATH,RH16 1BD

Number:03432014
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