Advanced company searchLink opens in new window

TO & FRO LANGUAGES LIMITED

Company number 03766183

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
29 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
23 May 2012 AD02 Register inspection address has been changed from C/O Paul D Nurton Fcca Priests House Church Road Peldon Colchester Essex CO5 7PT United Kingdom
19 Mar 2012 AD01 Registered office address changed from C/O Paul D Nurton Chartered Certified Accountant Priest's House Church Road Peldon Colchester Essex CO5 7PT on 19 March 2012
31 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Anne Marie Brigham on 1 June 2010
25 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
04 Jun 2010 AD03 Register(s) moved to registered inspection location
03 Jun 2010 AD02 Register inspection address has been changed
03 Jun 2010 CH01 Director's details changed for Anne Marie Brigham on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 363a Return made up to 06/05/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
03 Jun 2008 363a Return made up to 06/05/08; full list of members