Advanced company searchLink opens in new window

THE TOMCAR LIMITED

Company number 06428457

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
14 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1,000
13 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
01 Jun 2009 288c Director and Secretary's Change of Particulars / terrance carpenter / 20/05/2009 /
19 May 2009 288c Director's Change of Particulars / susan maltby / 10/05/2009 / Middle Name/s was: elizabeth may, now: elizabeth; Surname was: maltby, now: carpenter
24 Apr 2009 AA Accounts made up to 30 November 2008
28 Nov 2008 363a Return made up to 15/11/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 2 mill gardens, east wittering chichester west sussex PO20 8PR
03 Sep 2008 288b Appointment Terminated Director neil carpenter
03 Sep 2008 288b Appointment Terminated Secretary caroline lincoln
03 Sep 2008 288a Director and secretary appointed terrance gordon carpenter
03 Sep 2008 288a Director appointed susan elizabeth may maltby
15 Nov 2007 NEWINC Incorporation