Advanced company searchLink opens in new window

RACHEL'S TOY SHOP LIMITED

Company number 08334107

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2023 TM01 Termination of appointment of Rosemary Pilling as a director on 14 March 2023
29 Mar 2023 AP01 Appointment of Mrs Rachel Elizabeth Fairhurst as a director on 14 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AD01 Registered office address changed from Unit 31 Mill Lane Coppull Chorley PR7 5BW England to 29 Firs Park Crescent Aspull Wigan WN2 2SJ on 30 March 2022
30 Mar 2022 AA Micro company accounts made up to 30 March 2021
11 Mar 2022 TM01 Termination of appointment of Rachel Elizabeth Fairhurst as a director on 1 March 2022
15 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 AD01 Registered office address changed from 3 Chaucer Place Wigan WN1 2PL England to Unit 31 Mill Lane Coppull Chorley PR7 5BW on 7 October 2020
12 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 PSC01 Notification of Rachel Fairhurst as a person with significant control on 7 April 2016
29 Jan 2018 PSC07 Cessation of Rachel Elizabeth Fairhurst as a person with significant control on 6 April 2016
29 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
29 Jan 2018 PSC01 Notification of Rosemary Pilling as a person with significant control on 29 June 2017
29 Jan 2018 PSC01 Notification of Rachel Fairhurst as a person with significant control on 6 April 2016
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 AP01 Appointment of Mis Rosemary Pilling as a director on 29 June 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 2
29 Mar 2017 AD01 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 3 Chaucer Place Wigan WN1 2PL on 29 March 2017