Advanced company searchLink opens in new window

TOMM ESTATES (KENT) LIMITED

Company number 07764129

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
18 Mar 2016 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 March 2016
23 Nov 2015 AD01 Registered office address changed from Snowhill Little Dale Farm Colliers Green Cranbrook Kent TN17 2LS to Juniper House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 23 November 2015
19 Nov 2015 4.70 Declaration of solvency
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
13 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Oct 2015 TM01 Termination of appointment of Edward Charles Jones as a director on 12 October 2015
06 Oct 2015 TM01 Termination of appointment of James Frederick Bridgland as a director on 29 September 2015
28 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Sep 2013 AP03 Appointment of Mr Thomas Jones as a secretary
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr. Thomas Edward Jones on 17 September 2012
31 Jan 2012 CH01 Director's details changed for Mr. Thomas Edward Jones on 9 January 2012
31 Jan 2012 CH01 Director's details changed for Mr. Edward Charles Jones on 9 January 2012
31 Jan 2012 CH01 Director's details changed for Mr. James Frederick Bridgland on 9 January 2012
19 Dec 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
27 Sep 2011 CH01 Director's details changed for Mr. Edward Jones on 27 September 2011