Advanced company searchLink opens in new window

TOM BOO LIMITED

Company number 05047170

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)
13 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Aug 2011 AD01 Registered office address changed from Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF United Kingdom on 2 August 2011
01 Aug 2011 4.70 Declaration of solvency
01 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-26
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2011 SH03 Purchase of own shares.
24 May 2011 SH06 Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 1,500
24 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
01 Mar 2011 SH03 Purchase of own shares.
14 Feb 2011 SH06 Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 1,500
07 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Claire Thraves on 22 February 2010
29 Jul 2009 AA Full accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 17/02/09; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG
07 Jul 2008 AA Full accounts made up to 31 December 2007
25 Feb 2008 363a Return made up to 17/02/08; full list of members
25 Feb 2008 288c Director's Change of Particulars / claire thraves / 31/07/2007 / HouseName/Number was: , now: 158; Street was: 31 marshalswick lane, now: marshalswick lane; Post Code was: AL1 4UR, now: AL1 4XB
22 Oct 2007 AA Full accounts made up to 31 December 2006
04 Apr 2007 AA Full accounts made up to 30 June 2006
22 Mar 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06