JAMES TOMLINSON DENTAL IMPLANTS LIMITED
Company number 07699535
- Company Overview for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
- Filing history for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
- People for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
- Charges for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
- Insolvency for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
- Registers for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
- More for JAMES TOMLINSON DENTAL IMPLANTS LIMITED (07699535)
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) |
---|---|---|---|
28 Feb 2024 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Fifteen Rosehill Montgomery Way Carlisle CA1 2RW on 28 February 2024 | |
28 Feb 2024 | LIQ01 | Declaration of solvency | |
28 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2023 | PSC04 | Change of details for Mr James William Tomlinson as a person with significant control on 17 November 2023 | |
08 Dec 2023 | PSC01 | Notification of James William Tomlinson as a person with significant control on 17 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Maura Angela Finulla Tomlinson as a person with significant control on 17 November 2023 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 2 May 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 2 May 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mrs Maura Angela Finulla Tomlinson on 11 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
18 Feb 2022 | PSC07 | Cessation of James William Tomlinson as a person with significant control on 26 January 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mrs Maura Angela Finulla Tomlinson as a person with significant control on 26 January 2022 | |
01 Feb 2022 | AP01 | Appointment of Mrs Maura Angela Finulla Tomlinson as a director on 1 February 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 2 May 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 2 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 2 May 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 31 Furness Park Road Barrow-in-Furness LA14 5PH to Clint Mill Cornmarket Penrith CA11 7HW on 23 December 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 2 May 2019 | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | NM06 | Change of name with request to seek comments from relevant body | |
01 Oct 2019 | CONNOT | Change of name notice |