Advanced company searchLink opens in new window

EDWARD THOMPSON (INTERNATIONAL) LIMITED

Company number 01239049

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
13 Apr 2017 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017
11 Apr 2017 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidator
11 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
06 Dec 2016 AD01 Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 4.70 Declaration of solvency
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21
14 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 82
18 Jan 2016 TM01 Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 82
19 Jan 2015 AD01 Registered office address changed from Richmond St Sheepfolds Industrial Est Monkwearmouth Sunderland SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015
17 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 82
07 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4