Advanced company searchLink opens in new window

P. TOAD LIMITED

Company number 06695541

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)
20 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2012 AD01 Registered office address changed from 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 6 July 2012
01 Jul 2011 4.20 Statement of affairs with form 4.19
01 Jul 2011 600 Appointment of a voluntary liquidator
01 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-24
06 Jun 2011 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 6 June 2011
26 May 2011 TM01 Termination of appointment of James Irving Bell as a director
26 May 2011 AP01 Appointment of Jonathan Herbert Irving-Bell as a director
16 May 2011 TM01 Termination of appointment of Stephen Piper as a director
05 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
05 May 2011 CONNOT Change of name notice
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2010 TM01 Termination of appointment of Jeremy Taylor as a director
23 Sep 2010 TM01 Termination of appointment of Mark Jones as a director
15 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1,000
14 Sep 2010 CH01 Director's details changed
23 Jun 2010 AP01 Appointment of Stephen Gary Piper as a director
23 Jun 2010 AD01 Registered office address changed from 1 st Stephens Court St Stephens Road Bournemouth BH2 6LA Uk on 23 June 2010
22 Jun 2010 AP01 Appointment of James Monroe Irving Bell as a director
26 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
22 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
07 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
16 Sep 2008 MA Memorandum and Articles of Association