Advanced company searchLink opens in new window

TOTAL OBJECTS LIMITED

Company number 03876114

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2022 TM01 Termination of appointment of Steven James Turpie as a director on 15 July 2022
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
17 Dec 2020 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 17 December 2020
05 Dec 2020 LIQ01 Declaration of solvency
05 Dec 2020 600 Appointment of a voluntary liquidator
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
21 Jul 2020 SH19 Statement of capital on 21 July 2020
  • GBP 1.00
10 Jul 2020 SH19 Statement of capital on 10 July 2020
  • GBP 1
19 Jun 2020 SH20 Statement by Directors
19 Jun 2020 CAP-SS Solvency Statement dated 08/06/20
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 08/06/2020
11 May 2020 AA Full accounts made up to 31 March 2019
16 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
16 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
10 Mar 2020 AP01 Appointment of Steven James Turpie as a director on 4 March 2020
10 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
15 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates