Advanced company searchLink opens in new window

NEVILL KEATING TOLLEMACHE LIMITED

Company number 04613207

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2009 DS01 Application to strike the company off the register
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
05 Feb 2009 363a Return made up to 10/12/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 July 2007
07 Feb 2008 363a Return made up to 10/12/07; full list of members
07 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
04 Jan 2007 363a Return made up to 10/12/06; full list of members
06 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
26 Jan 2006 363a Return made up to 10/12/05; full list of members
03 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
18 Jan 2005 363s Return made up to 10/12/04; full list of members
02 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
16 Jan 2004 363s Return made up to 10/12/03; full list of members
16 Jul 2003 225 Accounting reference date shortened from 31/12/03 to 31/07/03
28 Jan 2003 88(2)R Ad 10/12/02--------- £ si 998@1=998 £ ic 2/1000
28 Jan 2003 288a New secretary appointed
28 Jan 2003 288a New director appointed
28 Jan 2003 288a New director appointed
19 Dec 2002 MA Memorandum and Articles of Association
19 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2002 287 Registered office changed on 18/12/02 from: 25 hill road theydon bois epping essex CM16 7LX
18 Dec 2002 288b Secretary resigned
18 Dec 2002 288b Director resigned