Advanced company searchLink opens in new window

TOLWORTH MOTOR COMPANY (SURREY) LIMITED

Company number 08409776

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
03 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 CH01 Director's details changed for Nicholas David Kift on 1 March 2015
08 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
23 Apr 2015 TM01 Termination of appointment of Andrew James Hawkins as a director on 31 March 2015
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Mar 2014 CH01 Director's details changed for Nicholas Damo Kift on 12 March 2014
08 Jul 2013 AA01 Current accounting period extended from 28 February 2014 to 30 April 2014
04 Apr 2013 AD01 Registered office address changed from 23 Manor Way Banstead Surrey SM7 3PN United Kingdom on 4 April 2013
25 Feb 2013 AP01 Appointment of Mr Andrew James Hawkins as a director
25 Feb 2013 AP01 Appointment of Nicholas Damo Kift as a director
19 Feb 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Feb 2013 NEWINC Incorporation