Tomlinson Furniture Group Limited

DataGardener
dissolved

Tomlinson Furniture Group Limited

01869806Private Limited With Share Capital

Westminster Business Centre, Nether Poppleton, York, YO266RB
Incorporated

07/12/1984

Company Age

41 years

Directors

1

Employees

SIC Code

46470

Risk

Company Overview

Registration, classification & business activity

Tomlinson Furniture Group Limited (01869806) is a private limited with share capital incorporated on 07/12/1984 (41 years old) and registered in york, YO266RB. The company operates under SIC code 46470 - wholesale of furniture, carpets and lighting equipment.

Private Limited With Share Capital
SIC: 46470
Incorporated 07/12/1984
YO266RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2016
Resolution
Category:Resolution
Date:19-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:24-01-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-01-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-01-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:24-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2012
Legacy
Category:Mortgage
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Memorandum Articles
Category:Incorporation
Date:17-01-2011
Capital Allotment Shares
Category:Capital
Date:07-01-2011
Resolution
Category:Resolution
Date:07-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Termination Secretary Company With Name
Category:Officers
Date:18-06-2010
Termination Director Company With Name
Category:Officers
Date:04-06-2010
Legacy
Category:Mortgage
Date:11-03-2010
Legacy
Category:Mortgage
Date:09-03-2010
Legacy
Category:Mortgage
Date:06-03-2010
Legacy
Category:Mortgage
Date:06-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Accounts With Accounts Type Group
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:27-11-2008
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:17-09-2008
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:22-11-2007
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2007
Legacy
Category:Annual Return
Date:27-11-2006
Legacy
Category:Officers
Date:19-05-2006
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2005
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Officers
Date:31-10-2005
Legacy
Category:Officers
Date:31-10-2005
Legacy
Category:Officers
Date:07-04-2005
Legacy
Category:Officers
Date:07-04-2005
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2005
Legacy
Category:Annual Return
Date:04-11-2004
Legacy
Category:Officers
Date:29-09-2004
Legacy
Category:Officers
Date:07-05-2004
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2004
Legacy
Category:Officers
Date:03-12-2003
Legacy
Category:Annual Return
Date:02-12-2003
Legacy
Category:Officers
Date:27-09-2003
Resolution
Category:Resolution
Date:13-05-2003
Legacy
Category:Capital
Date:12-05-2003
Resolution
Category:Resolution
Date:29-04-2003
Legacy
Category:Officers
Date:12-02-2003
Legacy
Category:Officers
Date:12-02-2003
Accounts With Accounts Type Group
Category:Accounts
Date:17-01-2003
Legacy
Category:Officers
Date:03-01-2003
Legacy
Category:Annual Return
Date:22-11-2002
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2002
Legacy
Category:Mortgage
Date:31-01-2002
Legacy
Category:Annual Return
Date:27-11-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:29-01-2001
Legacy
Category:Annual Return
Date:22-11-2000
Accounts With Accounts Type Full Group
Category:Accounts
Date:04-03-2000
Legacy
Category:Annual Return
Date:09-12-1999
Accounts With Accounts Type Full Group
Category:Accounts
Date:05-01-1999
Legacy
Category:Annual Return
Date:20-11-1998
Legacy
Category:Annual Return
Date:02-12-1997
Accounts With Accounts Type Full Group
Category:Accounts
Date:21-11-1997
Legacy
Category:Mortgage
Date:19-06-1997
Accounts With Accounts Type Full Group
Category:Accounts
Date:20-12-1996
Legacy
Category:Annual Return
Date:15-11-1996
Accounts With Accounts Type Full Group
Category:Accounts
Date:02-01-1996
Legacy
Category:Annual Return
Date:13-11-1995
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-1995

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2017
Filing Date28/07/2015
Latest Accounts30/04/2015

Trading Addresses

Sandbeck Lane, Wetherby, West Yorkshire, LS225HF
Westminster Business Centre, Nether Poppleton, York, Yo26 6Rb, YO266RBRegistered

Contact

Westminster Business Centre, Nether Poppleton, York, YO266RB