Advanced company searchLink opens in new window

TOZER + TOZER LIMITED

Company number 06535899

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2021 DS01 Application to strike the company off the register
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
11 Mar 2019 PSC04 Change of details for Mr Peter Geoffrey Lawrence Tozer as a person with significant control on 6 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Peter Geoffrey Lawrence Tozer on 6 March 2019
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
13 Mar 2018 PSC04 Change of details for Mr Peter Geoffrey Lawrence Tozer as a person with significant control on 7 March 2018
13 Mar 2018 PSC04 Change of details for Mr Robert Victor Alfred Tozer as a person with significant control on 7 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 AD01 Registered office address changed from Craycombe House 73a Bold Street Altrincham Cheshire WA14 2ES to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 13 April 2017
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Mar 2017 CH03 Secretary's details changed for Mr Peter Geoffrey Lawrence Tozer on 13 March 2017
15 Mar 2017 CH01 Director's details changed for Robert Victor Alfred Tozer on 13 March 2017
15 Mar 2017 CH01 Director's details changed for Mr Peter Geoffrey Lawrence Tozer on 13 March 2017
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000