Advanced company searchLink opens in new window

TIMMI TOM LIMITED

Company number 04242140

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 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
05 Mar 2014 AA Accounts made up to 30 June 2013
18 Feb 2014 TM01 Termination of appointment of Martin Gerrard Eve as a director on 16 February 2014
03 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
28 May 2013 AA Accounts made up to 30 June 2012
18 Feb 2013 AP01 Appointment of Mr Martin Gerrard Eve as a director on 18 February 2013
18 Feb 2013 TM01 Termination of appointment of Eileen Webster as a director on 18 February 2013
30 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
30 Jul 2012 AP01 Appointment of Mrs Eileen Webster as a director on 1 July 2012
30 Jul 2012 TM01 Termination of appointment of Patrick George Bayliss as a director on 1 July 2012
03 May 2012 AP01 Appointment of Mr Patrick George Bayliss as a director on 10 April 2012
03 May 2012 TM01 Termination of appointment of Martin Gerard Eve as a director on 10 April 2012
10 Jan 2012 TM01 Termination of appointment of Jacqui Louise Davies as a director on 9 January 2012
10 Jan 2012 AP01 Appointment of Mr Martin Gerard Eve as a director on 9 January 2012
09 Jan 2012 CERTNM Company name changed sunbury electrical LIMITED\certificate issued on 09/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-09
18 Nov 2011 AA Accounts made up to 30 June 2011
17 Nov 2011 AP01 Appointment of Mrs Jacqui Louise Davies as a director on 17 November 2011
17 Nov 2011 TM01 Termination of appointment of Axholme Directors Limited as a director on 17 November 2011
08 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
28 Mar 2011 AA Accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
23 Jul 2010 CH02 Director's details changed for Axholme Directors Limited on 1 October 2009
23 Jul 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009