DAVE TOMKINS LIMITED - ANNAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-12 View Report
Gazette. Gazette notice voluntary. 2019-08-27 View Report
Dissolution. Dissolution application strike off company. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2019-06-01 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-09-23 View Report
Officers. Change date: 2017-08-25. Officer name: Ann Marie Tomkins. 2017-08-25 View Report
Officers. Change date: 2017-08-25. Officer name: David Andrew Tomkins. 2017-08-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: David Andrew Tomkins. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Andrew Tomkins. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ann Marie Tomkins. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Dave Tomkins. 2017-06-28 View Report
Persons with significant control. Psc name: Ann Marie Tomkins. Notification date: 2016-04-06. 2017-06-28 View Report
Persons with significant control. Psc name: Ann Marie Tomkins. Notification date: 2016-04-06. 2017-06-28 View Report
Persons with significant control. Psc name: Dave Tomkins. Notification date: 2016-04-06. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Dave Tomkins. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Address. Change date: 2015-06-19. New address: C/O 26 High Street Annan Dumfriesshire DG12 6AJ. Old address: C/O 26 High Street Annan Dumfriesshire DG12 6AJ United Kingdom. 2015-06-19 View Report
Address. Old address: 13 Charles Street Annan Dumfries DG12 5AG. New address: C/O 26 High Street Annan Dumfriesshire DG12 6AJ. Change date: 2015-06-19. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type total exemption small. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Accounts. Accounts type total exemption small. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Officers. Officer name: David Andrew Tomkins. Change date: 2009-12-01. 2010-07-26 View Report
Accounts. Accounts type total exemption small. 2010-06-10 View Report
Capital. Capital allotment shares. 2009-11-30 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption small. 2009-06-22 View Report
Annual return. Legacy. 2008-06-30 View Report
Accounts. Accounts type total exemption small. 2008-06-12 View Report
Accounts. Accounts type total exemption small. 2007-07-10 View Report
Annual return. Legacy. 2007-07-03 View Report
Accounts. Accounts type total exemption small. 2006-07-27 View Report
Address. Description: Registered office changed on 06/07/06 from: 13 charles street annan dumfriesshire DG12 5AG. 2006-07-06 View Report
Annual return. Legacy. 2006-07-06 View Report
Address. Description: Registered office changed on 06/07/06 from: c/o peter munro & co. 15/17 high street kingussie inverness-shire PH21 1HS. 2006-07-06 View Report
Accounts. Accounts type total exemption small. 2006-01-18 View Report
Annual return. Legacy. 2005-06-21 View Report
Accounts. Legacy. 2004-08-13 View Report