- Company Overview for TOTTON HOLDINGS LIMITED (05586154)
- Filing history for TOTTON HOLDINGS LIMITED (05586154)
- People for TOTTON HOLDINGS LIMITED (05586154)
- Charges for TOTTON HOLDINGS LIMITED (05586154)
- More for TOTTON HOLDINGS LIMITED (05586154)
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
|
|
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 |