Advanced company searchLink opens in new window

TOM WATKINS CARPENTRY LIMITED

Company number 05735170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 4
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