Advanced company searchLink opens in new window

TOBY PROPERTY MAINTENANCE LTD

Company number 04622150

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)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
18 Apr 2016 AD01 Registered office address changed from 23 Jones Road Goffs Oak Waltham Cross Hertfordshire EN7 5JT to 311 High Road Loughton Essex IG10 1AH on 18 April 2016
12 Apr 2016 4.20 Statement of affairs with form 4.19
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Christopher Barrett on 30 August 2014
09 Jul 2014 AD01 Registered office address changed from 104 Newgatestreet Road Goffs Oak Cheshunt Hertfordshire EN7 5RP on 9 July 2014
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AP03 Appointment of Mrs Kathleen Hutchings as a secretary
26 Nov 2013 TM02 Termination of appointment of Cheryl Barrett as a secretary
22 Apr 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Christopher Barrett on 19 December 2010