Advanced company searchLink opens in new window

TOUCHBASE GROUP LIMITED

Company number 03636702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2016 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 June 2016
17 Jun 2016 600 Appointment of a voluntary liquidator
06 Jun 2016 600 Appointment of a voluntary liquidator
06 May 2016 600 Appointment of a voluntary liquidator
03 May 2016 AC92 Restoration by order of the court
14 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
03 Sep 2012 600 Appointment of a voluntary liquidator
08 Feb 2012 4.68 Liquidators' statement of receipts and payments to 14 December 2011
20 Jan 2011 4.20 Statement of affairs with form 4.19
04 Jan 2011 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 4 January 2011
31 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Dec 2010 600 Appointment of a voluntary liquidator
01 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 856,554.5
17 Aug 2010 MEM/ARTS Memorandum and Articles of Association
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
23 Mar 2010 CH03 Secretary's details changed for Jeffrey Richard Maynard on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Riordan Anthony Maynard on 1 October 2009
22 Jan 2010 MISC Section 519
21 Aug 2009 363a Return made up to 14/08/09; full list of members
10 Feb 2009 288b Appointment terminated director robert critchlow