About

Registered Number: 03369882
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 8 Savoy Grove, Blackwater, Camberley, Surrey, GU17 9JW,

 

Thompsons Tax Consultants & Accountants Ltd was registered on 13 May 1997, it's status at Companies House is "Dissolved". The company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 18 November 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
363s - Annual Return 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
AA - Annual Accounts 28 February 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 09 June 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 12 December 1997
MEM/ARTS - N/A 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
225 - Change of Accounting Reference Date 17 November 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
287 - Change in situation or address of Registered Office 02 June 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.