- Company Overview for TOZER + TOZER LIMITED (06535899)
- Filing history for TOZER + TOZER LIMITED (06535899)
- People for TOZER + TOZER LIMITED (06535899)
- More for TOZER + TOZER LIMITED (06535899)
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
|
|
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
|