Advanced company searchLink opens in new window

TOTAL LOCUM LIMITED

Company number 03942115

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
29 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2016 DS01 Application to strike the company off the register
20 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 TM01 Termination of appointment of Stephen Costello as a director
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr David Fairchild on 1 April 2012
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Apr 2012 AD01 Registered office address changed from 3 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 5 April 2012
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
10 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
16 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
21 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
28 Oct 2010 AD01 Registered office address changed from Unit E1 Kingswalk 19a Knyveton Road Bournemouth Dorset BH1 3QZ on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mr David Fairchild on 28 October 2010
04 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Stephen Anthony Costello on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Mr David Fairchild on 4 March 2010
18 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
16 Feb 2009 363a Return made up to 14/02/09; full list of members