- Company Overview for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- Filing history for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- People for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- Charges for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- Insolvency for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- More for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2018 | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2017 | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015 | |
15 Dec 2015 | 4.70 | Declaration of solvency | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | AA | Full accounts made up to 3 January 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Coral Suzanne Bidel as a director on 22 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 Jul 2015 | AP01 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 | |
11 Feb 2015 | AP01 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Thomas C. Reeve on 1 January 2013 | |
13 Nov 2014 | CH01 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 | |
12 Nov 2014 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 11 Old Jewry 7th Floor London EC2R 8DU on 12 November 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | TM01 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Miss Coral Bidel on 5 September 2014 |