- Company Overview for TOLLINGTON DEYES LTD (06799271)
- Filing history for TOLLINGTON DEYES LTD (06799271)
- People for TOLLINGTON DEYES LTD (06799271)
- Charges for TOLLINGTON DEYES LTD (06799271)
- More for TOLLINGTON DEYES LTD (06799271)
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) |
---|---|---|---|
11 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 May 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD01 | Registered office address changed from Welwyndale Haydn Close Kings Worthy Winchester Hampshire SO23 7rd England to Welwyndale Haydn Close Kings Worthy Winchester Hampshire SO23 7rd on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Andrew Stephen Knight as a director on 4 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Ro-Mar-Ed Mortimer Close Kings Worthy Winchester Hampshire SO23 7QX to Welwyndale Haydn Close Kings Worthy Winchester Hampshire SO23 7RD on 6 May 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | CONNOT | Change of name notice | |
15 Apr 2015 | AC92 | Restoration by order of the court | |
15 Apr 2015 | CERTNM |
Company name changed furoshiki\certificate issued on 15/04/15
|
|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
15 Feb 2014 | AP01 | Appointment of Mr Andrew Stephen Knight as a director | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from 22 Broad Street Alresford Hampshire SO24 9AQ United Kingdom on 10 December 2012 | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
08 Mar 2012 | AD01 | Registered office address changed from Rookwood Vicarage Lane Ropley Hampshire SO24 0DU on 8 March 2012 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Phillip Puddefoot as a director | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |