Tomkins Sterling Company was founded on 28 November 2005. We don't currently know the number of employees at the company. Hopster, Michael John, Lewzey, Elizabeth Honor are listed as directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPSTER, Michael John | 01 January 2011 | 15 December 2011 | 1 |
LEWZEY, Elizabeth Honor | 15 December 2011 | 13 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 June 2018 | |
LIQ13 - N/A | 15 March 2018 | |
LIQ03 - N/A | 14 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 24 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AD01 - Change of registered office address | 18 December 2015 | |
RESOLUTIONS - N/A | 15 December 2015 | |
4.70 - N/A | 15 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 December 2015 | |
AA - Annual Accounts | 17 November 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
RESOLUTIONS - N/A | 12 August 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
AR01 - Annual Return | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
CH01 - Change of particulars for director | 05 September 2014 | |
AP04 - Appointment of corporate secretary | 22 August 2014 | |
TM02 - Termination of appointment of secretary | 22 August 2014 | |
AD01 - Change of registered office address | 22 August 2014 | |
AP01 - Appointment of director | 18 August 2014 | |
AP01 - Appointment of director | 18 August 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
RESOLUTIONS - N/A | 07 January 2013 | |
RESOLUTIONS - N/A | 07 January 2013 | |
RESOLUTIONS - N/A | 07 January 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 06 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
AP03 - Appointment of secretary | 12 January 2012 | |
TM02 - Termination of appointment of secretary | 12 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
CH01 - Change of particulars for director | 13 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
AP01 - Appointment of director | 25 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AP03 - Appointment of secretary | 20 January 2011 | |
TM02 - Termination of appointment of secretary | 20 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
RESOLUTIONS - N/A | 09 June 2008 | |
MEM/ARTS - N/A | 09 June 2008 | |
363a - Annual Return | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 18 January 2007 | |
225 - Change of Accounting Reference Date | 29 November 2006 | |
NEWINC - New incorporation documents | 28 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A security agreement | 30 September 2010 | Outstanding |
N/A |
Security agreement | 30 September 2010 | Outstanding |
N/A |