Advanced company searchLink opens in new window

TOMASIK LTD

Company number 06105743

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 18 Millstone Court Stone Staffordshire ST15 8AY to 32 Oulton Road Stone ST15 8DZ on 22 February 2019
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Oct 2017 AA Unaudited abridged accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Sep 2015 TM02 Termination of appointment of Julie Tomasik as a secretary on 28 August 2015
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Mar 2014 CH01 Director's details changed for Terrence Philip Tomasik on 14 February 2014
04 Mar 2014 CH03 Secretary's details changed for Julie Tomasik on 14 December 2013
04 Mar 2014 AD01 Registered office address changed from 7 Nelson Crescent Cotes Heath Stafford ST21 6ST on 4 March 2014
27 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011