Advanced company searchLink opens in new window

TOTTON HOLDINGS LIMITED

Company number 05586154

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
08 Oct 2013 AD01 Registered office address changed from C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England on 8 October 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of Robert Wolpert as a director
12 Dec 2011 AD01 Registered office address changed from Itt Industries Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA on 12 December 2011
31 Oct 2011 AP01 Appointment of Mr Ravi Vasant Patel as a director
31 Oct 2011 TM01 Termination of appointment of Terry Martin as a director
18 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Oct 2011 TM02 Termination of appointment of Diana Charnell as a secretary
13 Oct 2011 AP01 Appointment of Mr John Islwyn Davies as a director
13 Oct 2011 AP03 Appointment of Mrs Linda Margaret Frawley as a secretary
07 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
20 May 2011 TM01 Termination of appointment of Albert Sabbag as a director
15 Dec 2010 TM01 Termination of appointment of Julian Russell as a director
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Julian Leslie Russell on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Albert Joseph Sabbag on 1 October 2009