Thompsons Flooring Specialists Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04395738
Record last updated Sunday, April 12, 2015 2:49:41 PM UTC
Official Address C/o Tenon Recovery House Ferryboat Lane Sunderland Tyne Wear Sr53jn Castle
There are 108 companies registered at this street
Locality Castle
Region England
Postal Code SR53JN
Sector Floor and wall covering

Charts

Visits

THOMPSONS FLOORING SPECIALISTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 8, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 2, 2012 Liquidator's progress report 4395... Liquidator's progress report 4395...
Registry Jan 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 1, 2011 Liquidator's progress report 4395... Liquidator's progress report 4395...
Registry Jan 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 5, 2010 Liquidator's progress report 4395... Liquidator's progress report 4395...
Registry Jan 9, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 7, 2009 Liquidator's progress report 4395... Liquidator's progress report 4395...
Registry Dec 31, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 8, 2008 Statement of company's affairs Statement of company's affairs
Registry Jan 8, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 8, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 6, 2007 Resignation of a director Resignation of a director
Registry Sep 6, 2007 Resignation of a director 4395... Resignation of a director 4395...
Registry Aug 22, 2007 Resignation of 2 people: one Contracts Manager, one Operations Manager and one Director (a man) Resignation of 2 people: one Contracts Manager, one Operations Manager and one Director (a man)
Registry May 4, 2007 Annual return Annual return
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Jun 21, 2006 Annual return Annual return
Registry Jun 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 28, 2006 Resignation of a woman Resignation of a woman
Registry Feb 24, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 2006 Resignation of a secretary Resignation of a secretary
Financials Jan 19, 2006 Annual accounts Annual accounts
Registry May 16, 2005 Annual return Annual return
Registry Mar 29, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 29, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 9, 2005 Appointment of a woman Appointment of a woman
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Sep 1, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2004 Appointment of a director Appointment of a director
Registry Jun 30, 2004 Appointment of a man as Director and Operations Manager Appointment of a man as Director and Operations Manager
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Sep 11, 2003 Appointment of a director Appointment of a director
Registry Aug 1, 2003 Appointment of a man as Contracts Manager and Director Appointment of a man as Contracts Manager and Director
Registry Jun 9, 2003 Annual return Annual return
Registry Apr 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 23, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 2002 Resignation of a director Resignation of a director
Registry Apr 11, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 11, 2002 Appointment of a director Appointment of a director
Registry Mar 22, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Mar 15, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)