- Company Overview for TOMLIN HYDRAULICS & ENGINEERING COMPANY LIMITED (04113548)
- Filing history for TOMLIN HYDRAULICS & ENGINEERING COMPANY LIMITED (04113548)
- People for TOMLIN HYDRAULICS & ENGINEERING COMPANY LIMITED (04113548)
- Charges for TOMLIN HYDRAULICS & ENGINEERING COMPANY LIMITED (04113548)
- Insolvency for TOMLIN HYDRAULICS & ENGINEERING COMPANY LIMITED (04113548)
- More for TOMLIN HYDRAULICS & ENGINEERING COMPANY LIMITED (04113548)
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) |
---|---|---|---|
12 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2012 | |
16 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2011 | |
08 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2011 | |
18 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2011 | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2010 | |
07 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2009 | AD01 | Registered office address changed from Vicarage Farm Road Peterborough Cambridgeshire PE1 5TP on 16 October 2009 | |
27 Apr 2009 | 288b | Appointment Terminated Secretary maureen arch | |
02 Mar 2009 | 363a | Return made up to 23/11/08; full list of members | |
27 Feb 2009 | 353 | Location of register of members | |
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2008 | 288c | Director's particulars changed | |
28 Nov 2007 | 363a | Return made up to 23/11/07; full list of members | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |