THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED

04694196
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU

Documents

Documents
Date Category Description Pages
14 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
30 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jun 2012 insolvency Liquidation Court Order Miscellaneous 34 Buy now
20 Jun 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
20 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Jun 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Jun 2009 resolution Resolution 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from pannell house 6 queen street leeds LS1 2TW 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from bridge works ferry road hessle east yorkshire HU13 0PY 1 Buy now
17 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
21 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
21 Mar 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from bridge works ferry lane hessle east yorkshire HU13 0PY 1 Buy now
25 Jan 2008 accounts Annual Accounts 14 Buy now
21 Mar 2007 annual-return Return made up to 12/03/07; full list of members 7 Buy now
08 Feb 2007 accounts Annual Accounts 14 Buy now
25 Jul 2006 annual-return Return made up to 12/03/06; full list of members; amend 7 Buy now
16 Mar 2006 annual-return Return made up to 12/03/06; full list of members 7 Buy now
04 Feb 2006 accounts Annual Accounts 12 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
06 Apr 2005 annual-return Return made up to 12/03/05; full list of members 8 Buy now
03 Feb 2005 accounts Annual Accounts 12 Buy now
06 Apr 2004 annual-return Return made up to 12/03/04; full list of members 8 Buy now
05 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
16 Apr 2003 officers Secretary resigned 1 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: 16 churchill way cardiff CF10 2DX 1 Buy now
13 Apr 2003 capital Ad 31/03/03--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2003 resolution Resolution 6 Buy now
12 Mar 2003 incorporation Incorporation Company 12 Buy now