This company is commonly known as Tomachawk Ltd. The company was founded 16 years ago and was given the registration number 06457946. The firm's registered office is in CARDIFF. You can find them at 1st Floor Anchor Court, Keen Road, Cardiff, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | TOMACHAWK LTD |
---|---|---|
Company Number | : | 06457946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 December 2007 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bargoed View, Velindre, Llandysul, Wales, SA44 5UY | Secretary | 01 March 2009 | Active |
6 Rhodfa Glyndwr, Carmarthen, Wales, SA31 1QF | Director | 27 November 2012 | Active |
6 Glannant Road, Carmarthen, United Kingdom, SA31 3JD | Director | 01 March 2009 | Active |
Dol Y Gwynt, Ostrey Hill, St Clears, SA33 4AJ | Secretary | 20 June 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 20 December 2007 | Active |
78, Russell Terrace, Carmarthen, SA31 1SZ | Director | 20 December 2007 | Active |
8 Brynhaul Street, Carmarthen, SA31 1SA | Director | 01 June 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 20 December 2007 | Active |
Mr James Neil Haughey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Grandstand Lodge, Llysonnen Road, Carmarthen, Wales, SA33 5DU |
Nature of control | : |
|
Mr Peter Arthur Mudd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6 Glannant Road, Carmarthen, Wales, SA31 3JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-31 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-05-31 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-05-31 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-11-22 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-15 | Resolution | Resolution. | Download |
2017-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
2016-01-21 | Officers | Change person director company with change date. | Download |
2016-01-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.