TOZER INTERNATIONAL HOLDINGS LIMITED
Company number 01033853
- Company Overview for TOZER INTERNATIONAL HOLDINGS LIMITED (01033853)
- Filing history for TOZER INTERNATIONAL HOLDINGS LIMITED (01033853)
- People for TOZER INTERNATIONAL HOLDINGS LIMITED (01033853)
- Charges for TOZER INTERNATIONAL HOLDINGS LIMITED (01033853)
- More for TOZER INTERNATIONAL HOLDINGS LIMITED (01033853)
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) |
---|---|---|---|
02 Mar 2021 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of Thomas Andrew Dale as a director on 29 January 2020 | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jul 2019 | AP04 | Appointment of Inchcape Uk Corporate Management Limited as a secretary on 4 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Thomas Andrew Dale as a director on 4 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Anton Clive Jeary as a director on 4 July 2019 | |
09 Jul 2019 | TM02 | Termination of appointment of Anton Clive Jeary as a secretary on 4 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
11 Apr 2018 | PSC05 | Change of details for Tozer Kemsley and Millbourn Automotive Limited as a person with significant control on 1 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |