- Company Overview for TOM WATKINS CARPENTRY LIMITED (05735170)
- Filing history for TOM WATKINS CARPENTRY LIMITED (05735170)
- People for TOM WATKINS CARPENTRY LIMITED (05735170)
- Insolvency for TOM WATKINS CARPENTRY LIMITED (05735170)
- More for TOM WATKINS CARPENTRY LIMITED (05735170)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2018 | |
27 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2017 | |
20 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2016 | |
22 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
21 Aug 2013 | AD01 | Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 21 August 2013 | |
21 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-04-13
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mrs Samantha Michelle Watkins on 1 October 2010 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Thomas Edward Watkins on 1 October 2010 | |
15 Apr 2011 | CH03 | Secretary's details changed for Mrs Samantha Michelle Watkins on 1 October 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Samantha Michelle Al-Ajooz on 27 August 2010 | |
03 Sep 2010 | AD01 | Registered office address changed from 61 Magister Drive Lee on the Solent Hampshire PO13 8GE on 3 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Thomas Edward Watkins on 27 August 2010 | |
02 Sep 2010 | CH03 | Secretary's details changed for Samantha Michelle Al Ajooz on 27 August 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders |