Advanced company searchLink opens in new window

M. TOMLINSON BUILDING AND MAINTENANCE SERVICES LIMITED

Company number 05227059

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,000
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Martyn Tomlinson on 9 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Jan 2009 363a Return made up to 09/09/08; full list of members
02 May 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Nov 2007 363a Return made up to 09/09/07; full list of members
01 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
20 Sep 2006 363a Return made up to 09/09/06; full list of members
26 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
26 Oct 2005 363a Return made up to 09/09/05; full list of members
03 Aug 2005 395 Particulars of mortgage/charge
21 Sep 2004 288a New secretary appointed
21 Sep 2004 288a New director appointed
16 Sep 2004 287 Registered office changed on 16/09/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP