Advanced company searchLink opens in new window

LICENCED TOYS & GAMES LIMITED

Company number 07470907

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
18 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
18 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 TM01 Termination of appointment of Nigel Rowland Layton-Hill as a director on 4 July 2016
04 Jul 2016 AP01 Appointment of Mrs Gillian Christine Layton-Hill as a director on 4 July 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
15 Jan 2014 CH01 Director's details changed for Mr Nigel Rowland Layton-Hill on 1 January 2014
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AD01 Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN United Kingdom on 16 August 2013
21 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)