Advanced company searchLink opens in new window

7 TOLCARNE ROAD LIMITED

Company number 06483402

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2014 AD01 Registered office address changed from C/O Mr N Emanuel Trevowah Farmhouse Trevowah Road Crantock Newquay Cornwall TR8 5RP England to C/O Russell Keeble Paddock View Greenbottom Chacewater Truro Cornwall TR4 8QH on 17 December 2014
19 Oct 2014 AP03 Appointment of Mr Russell Edward George Keeble as a secretary on 30 September 2014
03 Mar 2014 AD01 Registered office address changed from C/O C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX on 3 March 2014
21 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Robert Walker as a director
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from 2a River Street Truro Cornwall TR1 2SQ on 8 February 2012
22 Jul 2011 AP01 Appointment of Mr Jason Warren Flint as a director
26 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
28 Jan 2011 TM02 Termination of appointment of Nicholas Emanuel as a secretary
20 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Robert Owen Walker on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Michael Peter Greenslade on 26 January 2010