Advanced company searchLink opens in new window

TOLLINGTON DEYES LTD

Company number 06799271

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)
11 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 125
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
  • GBP 125
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
  • RES15 ‐ Change company name resolution on 2015-02-20
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
  • GBP 125
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