THOMPSON AND STAMMERS (DUNMOW) NUMBER 7 LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BIGGS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR. STEVEN KENNETH EVANS

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL AVRIL JONES / 08/03/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS CAROL AVRIL JONES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY VOGT

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE BIGGS / 30/06/2016

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED GEORGINA LOUISE BIGGS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN TWIST

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY VOGT

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS VAN TWIST / 14/01/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1K 3NA

View Document

23/04/0223 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 S366A DISP HOLDING AGM 06/12/01

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1Y 5AA

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: C/O TENNECO EUROPE LIMITED LECONFIELD HOUSE CURZON STREET LONDON W1Y 8JR

View Document

01/08/971 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/972 July 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 APPLICATION FOR STRIKING-OFF

View Document

20/03/9720 March 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: CO/O TENNECO EUROPE LIMITED LECONFIELD HOUSE CURZON STREET LONDON W1Y 8JR

View Document

22/03/9622 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1Y 8JR

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1Y 8JR

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: C/O J.I. CASE EUROPE LIMITED LEGAL DEPT WHEATLEY HALL ROAD DONCASTER DN2 4PG

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 COMPANY NAME CHANGED DAVID BROWN TRACTORS LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: MELTHAM MILLS, MELTHAM, HUDDERSFIELD, YORKS HD7 3AR

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9112 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88

View Document

09/05/899 May 1989 EXEMPTION FROM APPOINTING AUDITORS 220488

View Document

31/03/8931 March 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/731 February 1973 MEMORANDUM OF ASSOCIATION

View Document

01/05/711 May 1971 ALTER MEM AND ARTS

View Document


More Company Information


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