Advanced company searchLink opens in new window

TOM COBLEIGH HOLDINGS LIMITED

Company number 04050400

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)
18 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
11 Feb 2020 LIQ01 Declaration of solvency
27 Jan 2020 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 27 January 2020
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
30 Dec 2019 SH19 Statement of capital on 30 December 2019
  • GBP 1
15 Dec 2019 SH20 Statement by Directors
15 Dec 2019 CAP-SS Solvency Statement dated 09/12/19
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 09/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
22 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
27 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
11 Feb 2016 AA Accounts for a dormant company made up to 22 August 2015
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016