Advanced company searchLink opens in new window

TOAT PROPERTIES LTD

Company number 05802889

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)
11 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2015 4.68 Liquidators' statement of receipts and payments to 14 September 2015
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 14 September 2014
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
28 Oct 2013 4.68 Liquidators' statement of receipts and payments to 14 September 2013
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
25 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 September 2012
20 Mar 2012 4.68 Liquidators' statement of receipts and payments to 14 March 2012
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 14 September 2011
31 Mar 2011 4.68 Liquidators' statement of receipts and payments to 14 March 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 September 2010
09 Apr 2010 4.68 Liquidators' statement of receipts and payments to 14 March 2010
18 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2009 4.68 Liquidators' statement of receipts and payments to 14 September 2009
24 Sep 2008 4.70 Declaration of solvency
22 Sep 2008 600 Appointment of a voluntary liquidator
22 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Sep 2008 287 Registered office changed on 19/09/2008 from 3 boyne park tunbridge wells kent TN4 8EN
07 Aug 2008 AA Accounts for a small company made up to 31 May 2007
16 May 2008 363a Return made up to 02/05/08; full list of members
09 May 2008 288a Director appointed sara jane louisa phipps whitmore
09 May 2007 363a Return made up to 02/05/07; full list of members
30 Jun 2006 395 Particulars of mortgage/charge