TOMKINS SC4 LIMITED: Filings
Overview
Company Name | TOMKINS SC4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00398002 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TOMKINS SC4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 19, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Hopster as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0