- Company Overview for THE TOMCAR LIMITED (06428457)
- Filing history for THE TOMCAR LIMITED (06428457)
- People for THE TOMCAR LIMITED (06428457)
- More for THE TOMCAR LIMITED (06428457)
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
|
|
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 |