- Company Overview for SIR TOM COWIE HOLDINGS LIMITED (04563034)
- Filing history for SIR TOM COWIE HOLDINGS LIMITED (04563034)
- People for SIR TOM COWIE HOLDINGS LIMITED (04563034)
- More for SIR TOM COWIE HOLDINGS LIMITED (04563034)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | SH19 |
Statement of capital on 22 January 2018
|
|
12 Dec 2017 | SH20 | Statement by Directors | |
12 Dec 2017 | CAP-SS | Solvency Statement dated 01/12/17 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Julian William Walker as a director on 21 June 2017 | |
19 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
30 Sep 2016 | SH19 |
Statement of capital on 30 September 2016
|
|
27 Sep 2016 | AD01 | Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 | |
09 Sep 2016 | SH20 | Statement by Directors | |
09 Sep 2016 | CAP-SS | Solvency Statement dated 24/08/16 | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | TM01 | Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
04 Nov 2015 | TM02 | Termination of appointment of Iain Sanderson as a secretary on 4 October 2015 | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
05 Oct 2015 | TM01 | Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 |