Advanced company searchLink opens in new window

TOL ACQUISITION CO LIMITED

Company number 07352592

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
07 Sep 2018 AC92 Restoration by order of the court
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2016 DS01 Application to strike the company off the register
07 Apr 2016 SH19 Statement of capital on 7 April 2016
  • GBP 1
07 Apr 2016 SH20 Statement by Directors
07 Apr 2016 CAP-SS Solvency Statement dated 31/03/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2016 MR04 Satisfaction of charge 073525920001 in full
04 Dec 2015 MR01 Registration of charge 073525920001, created on 19 November 2015
03 Dec 2015 AP01 Appointment of John Weaver as a director on 19 November 2015
03 Dec 2015 AP01 Appointment of Alison Husbands as a director on 19 November 2015
02 Dec 2015 TM01 Termination of appointment of Simon Mark Cuthbertson as a director on 19 November 2015
02 Dec 2015 TM01 Termination of appointment of Michael John Cole as a director on 19 November 2015
02 Dec 2015 TM02 Termination of appointment of Sean Michael Linehan as a secretary on 19 November 2015
16 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
15 Jan 2015 AA Full accounts made up to 31 March 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of final dividend 08/10/2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
25 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
25 Feb 2014 CONNOT Change of name notice
03 Jan 2014 TM01 Termination of appointment of Michael Hogg as a director