- Company Overview for TOASTY HOMES LIMITED (06364241)
- Filing history for TOASTY HOMES LIMITED (06364241)
- People for TOASTY HOMES LIMITED (06364241)
- Insolvency for TOASTY HOMES LIMITED (06364241)
- More for TOASTY HOMES LIMITED (06364241)
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
|
|
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
|
|
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 |