Advanced company searchLink opens in new window

PARTY 4 TOTS LTD

Company number 05267978

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)
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2010
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Loraine Bellerby on 15 October 2010
26 Apr 2012 CH03 Secretary's details changed for Miles Alexander Bellerby on 15 October 2010
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Feb 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
19 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from pennyroyal stour row shaftesbury dorset SP7 0QJ
24 Feb 2009 363a Return made up to 22/10/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
17 Dec 2007 363a Return made up to 22/10/07; full list of members
21 Feb 2007 288b Secretary resigned
19 Jan 2007 288b Director resigned
19 Jan 2007 288a New director appointed
19 Jan 2007 288a New secretary appointed
18 Dec 2006 CERTNM Company name changed aspare co. LTD\certificate issued on 18/12/06
27 Nov 2006 288b Secretary resigned
27 Nov 2006 288b Director resigned
27 Nov 2006 288b Director resigned
27 Nov 2006 288b Director resigned