Advanced company searchLink opens in new window

TOM HOSKINS PLC

Company number 02439557

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 AA Full accounts made up to 28 February 2013
14 Feb 2014 AD01 Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 14 February 2014
14 Feb 2014 AA01 Previous accounting period shortened from 2 March 2014 to 31 December 2013
08 Jan 2014 MISC Section 519
19 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,499,998.529
25 Nov 2013 AP03 Appointment of Mr Paul Eugene Rewrie as a secretary
11 Sep 2013 TM02 Termination of appointment of Geoffrey Hoodless as a secretary
11 Sep 2013 TM01 Termination of appointment of David Clarke as a director
11 Sep 2013 TM01 Termination of appointment of Geoffrey Hoodless as a director
31 Jul 2013 TM01 Termination of appointment of Danesh Varma as a director
20 Dec 2012 AR01 Annual return made up to 3 November 2012. List of shareholders has changed
30 Nov 2012 AP01 Appointment of Paul Eugene Rewrie as a director
09 Nov 2012 AP01 Appointment of Robin Peter Gillingham as a director
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2,499,998.529
06 Nov 2012 AP01 Appointment of Mr David Leslie Clarke as a director
06 Nov 2012 AP01 Appointment of Mr Jeremy Sui Wah Wong as a director
24 Aug 2012 AA Full accounts made up to 29 February 2012
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,184,635.989
06 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
16 Nov 2011 AP03 Appointment of Mr Geoffrey Alan Hoodless as a secretary