Advanced company searchLink opens in new window

JOHN THOMPSON FABRICATIONS LTD

Company number 06402416

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2010 DS01 Application to strike the company off the register
06 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
18 Mar 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
12 Mar 2010 AA Total exemption small company accounts made up to 31 October 2008
03 Mar 2010 AD01 Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 3 March 2010
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 287 Registered office changed on 07/04/2009 from, 11 grosvenor street, chester, CH1 2DD, united kingdom
18 Nov 2008 363a Return made up to 18/10/08; full list of members
23 Sep 2008 288b Appointment Terminated Director shelley webber
11 Jul 2008 CERTNM Company name changed john thompson plant hire (south) LIMITED\certificate issued on 11/07/08
21 May 2008 288c Secretary's Change of Particulars / richard l ferguson company services LTD / 21/05/2008 / HouseName/Number was: , now: 11; Street was: regus house, now: grosvenor street; Area was: herons way chester business park, now: ; Region was: , now: cheshire; Post Code was: CH4 9QR, now: CH1 2DD; Country was: , now: united kingdom
21 May 2008 287 Registered office changed on 21/05/2008 from, regus house, herons way, chester business park, chester, CH4 9QR
23 Apr 2008 CERTNM Company name changed norfolk & chance asset management LTD\certificate issued on 28/04/08
18 Oct 2007 NEWINC Incorporation