Advanced company searchLink opens in new window

TOCRIS COOKSON LIMITED

Company number 02869577

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)
01 Nov 2016 AP01 Appointment of Mr Gary Stapleton as a director on 1 July 2016
31 Oct 2016 TM01 Termination of appointment of James Hippel as a director on 1 July 2016
25 Jun 2016 AA Full accounts made up to 30 June 2015
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AD01 Registered office address changed from Unit 4-6 Avonmouth Trading Estate Atlantic Road, Avonmouth Bristol BS11 9QD United Kingdom to Unit 4-6 Avonbridge Trading Estate Atlantic Road Bristol BS11 9QD on 26 January 2016
15 Jan 2016 AP01 Appointment of Ms Brenda Furlow as a director on 30 December 2015
15 Jan 2016 AP01 Appointment of Mr James Hippel as a director on 30 December 2015
14 Jan 2016 AD01 Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL to Unit 4-6 Avonmouth Trading Estate Atlantic Road, Avonmouth Bristol BS11 9QD on 14 January 2016
14 Jan 2016 TM01 Termination of appointment of Frank Mortari as a director on 30 December 2015
14 Jan 2016 TM01 Termination of appointment of Kathleen Backes as a director on 13 January 2016
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30,616
08 Apr 2015 AA Full accounts made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,616
02 Apr 2014 AA Full accounts made up to 30 June 2013
06 Feb 2014 AP01 Appointment of Mr Charles Robert Kummeth as a director
06 Feb 2014 TM01 Termination of appointment of Greg Melsen as a director
24 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30,616
24 Oct 2013 AD03 Register(s) moved to registered inspection location
24 Oct 2013 AD02 Register inspection address has been changed
01 Jul 2013 AP01 Appointment of Dr David Alan Peters as a director
30 Jun 2013 TM01 Termination of appointment of Laurence Ede as a director
30 Jun 2013 TM01 Termination of appointment of Andrew Birnie as a director
28 Feb 2013 AA Full accounts made up to 30 June 2012
31 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders