Advanced company searchLink opens in new window

TAMMYS LIMITED

Company number 03557790

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)
15 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2016 4.43 Notice of final account prior to dissolution
18 Apr 2016 LIQ MISC INSOLVENCY:Progress report ends 10/02/2016
02 Mar 2015 AD01 Registered office address changed from 31 Dairyglen Avenue Cheshunt Waltham Cross Hertfordshire EN8 8JW to Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD on 2 March 2015
25 Feb 2015 4.31 Appointment of a liquidator
20 Jan 2015 DS02 Withdraw the company strike off application
05 Jan 2015 COCOMP Order of court to wind up
24 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
26 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
06 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-06
  • GBP 100
03 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
12 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 1 May 2012
26 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
10 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mercy Samuel on 3 April 2010
10 May 2010 CH01 Director's details changed for Doctor Samuel Easow on 3 April 2010
03 Mar 2010 AD01 Registered office address changed from Church View Offices Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB on 3 March 2010
11 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Apr 2009 363a Return made up to 03/04/09; full list of members
17 Apr 2009 353 Location of register of members