THOMPSON & BUTLER LTD

Company Documents

DateDescription
09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM C/O GEORGE PEARCE THE FORGE LANGHAM COLCHESTER ESSEX CO4 5PX UNITED KINGDOM

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 5 ENNERDALE AVENUE HORNCHURCH RM12 5JR UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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