Advanced company searchLink opens in new window

TOASTY HOMES LIMITED

Company number 06364241

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 2017 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 11 September 2016
20 Jan 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jan 2016 600 Appointment of a voluntary liquidator
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 11 September 2015
22 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 September 2013
25 Sep 2012 4.20 Statement of affairs with form 4.19
25 Sep 2012 600 Appointment of a voluntary liquidator
25 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2012 AD01 Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne & Wear NE28 9HU on 5 September 2012
13 Apr 2012 AD01 Registered office address changed from 178 Sandyford Road Newcastle upon Tyne Tyne and Wear NE2 1RN on 13 April 2012
16 Dec 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 1
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2011 AR01 Annual return made up to 7 September 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Trevor Davison on 7 September 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009