- Company Overview for TOMM ESTATES (KENT) LIMITED (07764129)
- Filing history for TOMM ESTATES (KENT) LIMITED (07764129)
- People for TOMM ESTATES (KENT) LIMITED (07764129)
- Insolvency for TOMM ESTATES (KENT) LIMITED (07764129)
- More for TOMM ESTATES (KENT) LIMITED (07764129)
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
|
|
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
|
|
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
|
|
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 |