Advanced company searchLink opens in new window

SIR TOM COWIE HOLDINGS LIMITED

Company number 04563034

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 1
12 Dec 2017 SH20 Statement by Directors
12 Dec 2017 CAP-SS Solvency Statement dated 01/12/17
12 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 42,773
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,002,773
04 Nov 2015 TM02 Termination of appointment of Iain Sanderson as a secretary on 4 October 2015
22 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,002,773
05 Oct 2015 TM01 Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015