TOM HOSKINS PLC

46 Syon Lane, Isleworth, TW7 5NQ, Middlesex, England
StatusDISSOLVED
Company No.02439557
CategoryPrivate Limited Company
Incorporated03 Nov 1989
Age34 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution17 May 2016
Years8 years

SUMMARY

TOM HOSKINS PLC is an dissolved private limited company with number 02439557. It was incorporated 34 years, 6 months, 14 days ago, on 03 November 1989 and it was dissolved 8 years ago, on 17 May 2016. The company address is 46 Syon Lane, Isleworth, TW7 5NQ, Middlesex, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-02

Documents

View document PDF

Miscellaneous

Date: 08 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Eugene Rewrie

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Hoodless

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clarke

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Hoodless

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danesh Varma

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 20 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Eugene Rewrie

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Peter Gillingham

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2012

Action Date: 08 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-08

Capital : 2,499,998.529 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Clarke

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Sui Wah Wong

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 2,184,635.989 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Alan Hoodless

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danesh Kumar Varma

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Baker

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Baker

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: 131 Finsbury Pavement London EC2A 1NT

Change date: 2011-05-06

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 15 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Move registers to sail company

Date: 15 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Old address: 131 Finsbury Pavement London EC2A 1NT

Change date: 2010-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: 4Th Floor 40 Marsh Wall Docklands London E14 9TP

Change date: 2010-02-17

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 07 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Alan Hoodless

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Mr Andrew Piers Baker

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Piers Baker

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew piers baker

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; bulk list available separately

Documents

View document PDF

Resolution

Date: 01 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew piers baker

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean blackwell

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony malkin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 14/07/06 from: first floor, 15 young street, london, W8 5EH

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: 8-9 lambton place, london, W11 2SH

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Apr 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/11/02--------- £ si [email protected]=2353 £ ic 2182282/2184635

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; bulk list available separately

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Sep 2002

Action Date: 20 Aug 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2002-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/10/01--------- £ si [email protected]=13554 £ ic 2168728/2182282

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/01

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Capital

Type: 122

Description: S-div 18/10/01

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 24/09/01 from: 131 waterloo road, london, SE1 8UR

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2001

Action Date: 02 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-02

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 31 Aug 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

CHICHESTER COUNSELLING SERVICES

106-108 THE HORNET,CHICHESTER,PO19 7JR

Number:03242075
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOXMATCH LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11383481
Status:ACTIVE
Category:Private Limited Company

LIGHT BETWEEN LIMITED

3 BERKELEY WAYE,HOUNSLOW,TW5 9HJ

Number:07473490
Status:ACTIVE
Category:Private Limited Company

NOVAH SWIMWEAR LTD

SECOND FLOOR FLAT 33 CALEDONIA PLACE,BRISTOL,BS8 4DN

Number:09258504
Status:ACTIVE
Category:Private Limited Company

PANKHURST LICENSING LIMITED

5 MILLWOOD END,OXFORD,OX29 8BL

Number:06041710
Status:ACTIVE
Category:Private Limited Company

TKG HOLDINGS LIMITED

PARKGATE HOUSE,LONDON,NW1 0BG

Number:06288440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source