PETER THOMPSON ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
02/12/242 December 2024 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/10/2415 October 2024 | Current accounting period extended from 2024-08-31 to 2024-11-30 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
17/04/2417 April 2024 | Satisfaction of charge 1 in full |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
14/03/1914 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN HOBBS / 10/01/2019 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/06/161 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/06/1510 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/06/1411 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/06/1312 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
29/05/1229 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/06/117 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS BUTTERFIELD THOMPSON / 19/05/2010 |
07/06/107 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0924 June 2009 | 31/08/08 TOTAL EXEMPTION FULL |
04/06/094 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | 31/08/07 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
20/06/0720 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 19/05/05; NO CHANGE OF MEMBERS |
26/05/0526 May 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
01/10/041 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | SECRETARY RESIGNED |
22/09/0322 September 2003 | DIRECTOR RESIGNED |
09/09/039 September 2003 | NEW SECRETARY APPOINTED |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
29/06/0329 June 2003 | REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company