Advanced company searchLink opens in new window

DAVID TOMLINSON & CO. LIMITED

Company number 02369764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
06 Mar 2012 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2011 AP03 Appointment of Mrs Gillian Salisbury as a secretary
28 Jun 2011 TM02 Termination of appointment of Anwyl Whitehead as a secretary
08 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Apr 2009 363a Return made up to 25/03/09; full list of members
21 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Feb 2009 288a Secretary appointed mr anwyl richard whitehead
20 Feb 2009 288b Appointment Terminated Secretary marguerite hall
19 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
29 Mar 2008 363a Return made up to 25/03/08; full list of members
27 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
03 Jul 2007 288b Director resigned
04 Jun 2007 363a Return made up to 25/03/07; full list of members
24 May 2007 395 Particulars of mortgage/charge
10 Apr 2007 287 Registered office changed on 10/04/07 from: 3 richmond road lytham st annes lancashire FY8 1PE
17 Oct 2006 288a New secretary appointed