Advanced company searchLink opens in new window

JAMES TOMLINSON DENTAL IMPLANTS LIMITED

Company number 07699535

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-02-19
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
  • RES15 ‐ Change company name resolution on 2019-09-12
01 Oct 2019 NM06 Change of name with request to seek comments from relevant body
01 Oct 2019 CONNOT Change of name notice