Advanced company searchLink opens in new window

TOLAUR LIMITED

Company number 06446038

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DS01 Application to strike the company off the register
22 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-21
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 10,000
13 Dec 2011 CH01 Director's details changed for Thomas Guest on 1 May 2011
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Thomas Guest on 1 November 2010
08 Jul 2010 AAMD Amended total exemption small company accounts made up to 31 December 2009
22 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Laura Elizabeth Lamb on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Thomas Guest on 14 December 2009
14 Dec 2009 AD01 Registered office address changed from 33a High Street Witney Oxon OX28 6HP on 14 December 2009
28 Sep 2009 288b Appointment Terminated Secretary sarah guest
27 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 05/12/08; full list of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: the old tannery hensington road woodstock oxfordshire OX20 1JL
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Secretary resigned
11 Jan 2008 288a New director appointed
11 Jan 2008 288a New director appointed
11 Jan 2008 288a New secretary appointed