Advanced company searchLink opens in new window

TOMA HOCKEY LTD.

Company number 07144248

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
26 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10
07 May 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
07 May 2013 DISS40 Compulsory strike-off action has been discontinued
06 May 2013 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 CERTNM Company name changed pirana leisure LTD\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
11 May 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
19 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
06 Jun 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Gary James White on 1 December 2010
05 Jun 2011 AD01 Registered office address changed from Home Farm House Epwell Road Upper Tysoe Warwickshire CV35 0TN England on 5 June 2011
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted