Advanced company searchLink opens in new window

TOTALMULTI LIMITED

Company number 02314570

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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 31 May 2021
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 31 May 2020
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 LIQ10 Removal of liquidator by court order
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 31 May 2019
26 Jun 2018 AD01 Registered office address changed from Fiveways Garage, Greenside Lane Droylsden Manchester Gtr Manchester. M43 7UT to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 June 2018
22 Jun 2018 600 Appointment of a voluntary liquidator
22 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-01
22 Jun 2018 LIQ01 Declaration of solvency
03 May 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2016
28 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 16,000
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 16,000
03 Nov 2014 TM01 Termination of appointment of Judith Margaret Adams as a director on 3 November 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2014 AP01 Appointment of Ms Judith Margaret Adams as a director on 29 October 2014