Advanced company searchLink opens in new window

TOUCHWOOD DESIGN LIMITED

Company number 06297716

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 363a Return made up to 29/06/09; full list of members
20 Jul 2009 288c Director's change of particulars / david evans hunt / 01/03/2009
20 Jul 2009 288c Director's change of particulars / david evans hunt / 01/03/2009
14 May 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Sep 2008 363a Return made up to 29/06/08; full list of members
25 Sep 2008 288c Director's change of particulars / david evans hunt / 26/06/2008
24 Jun 2008 288a Director appointed mr joshua evans hunt
23 Jun 2008 288a Director appointed mr david john bentley evans hunt
02 May 2008 288b Appointment terminated secretary richard bradley
02 May 2008 288b Appointment terminated director david kingman
22 Aug 2007 288a New secretary appointed
22 Aug 2007 288b Secretary resigned
22 Aug 2007 288b Director resigned