Advanced company searchLink opens in new window

TOUCHDOWN DESIGN LIMITED

Company number 03947032

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
21 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
30 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Katharine Anne Tompson on 14 March 2010
30 Apr 2010 CH01 Director's details changed for Paul Andrew Tompson on 14 March 2010
30 Apr 2010 CH01 Director's details changed for Jonathan Paul Tompson on 14 March 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Apr 2009 363a Return made up to 14/03/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / katharine tompson / 01/04/2008 / HouseName/Number was: , now: gemini cottage; Street was: 40 maybush gardens, now: 25 sixty acres road; Post Code was: HP16 9EA, now: HP16 0PD
06 Aug 2008 363a Return made up to 14/03/08; full list of members
16 May 2008 AA Total exemption small company accounts made up to 31 July 2007
07 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
28 Mar 2007 363s Return made up to 14/03/07; full list of members
28 Mar 2007 363(288) Director's particulars changed
31 May 2006 AA Total exemption full accounts made up to 31 July 2005
21 Mar 2006 363s Return made up to 14/03/06; full list of members
21 Mar 2006 363(288) Director's particulars changed
18 Aug 2005 287 Registered office changed on 18/08/05 from: c/o h w fisher & company acre house 11-15 william road london NW1 3ER
23 May 2005 AA Total exemption full accounts made up to 31 July 2004
25 Apr 2005 363s Return made up to 14/03/05; full list of members