- Company Overview for TOTALMULTI LIMITED (02314570)
- Filing history for TOTALMULTI LIMITED (02314570)
- People for TOTALMULTI LIMITED (02314570)
- Charges for TOTALMULTI LIMITED (02314570)
- Insolvency for TOTALMULTI LIMITED (02314570)
- More for TOTALMULTI LIMITED (02314570)
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
|
|
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
|
|
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
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 |