Advanced company searchLink opens in new window

TOMKINS INVESTMENTS CHINA LIMITED

Company number 05588989

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 30 November 2018
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 30 November 2016
11 Jan 2017 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016
18 Dec 2015 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015
15 Dec 2015 4.70 Declaration of solvency
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
17 Nov 2015 AA Full accounts made up to 3 January 2015
09 Nov 2015 TM01 Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015
22 Oct 2015 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 22 October 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • USD 1.96
07 Jul 2015 AP01 Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015
11 Feb 2015 AP01 Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015
11 Feb 2015 TM01 Termination of appointment of Thomas C. Reeve as a director on 6 February 2015
13 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • USD 1.96
13 Nov 2014 CH01 Director's details changed for Thomas C. Reeve on 1 January 2013
13 Nov 2014 CH01 Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013
12 Nov 2014 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 11 Old Jewry 7th Floor London EC2R 8DU on 12 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 TM01 Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014
05 Sep 2014 CH01 Director's details changed for Miss Coral Bidel on 5 September 2014