Advanced company searchLink opens in new window

TOTALBRAND LIMITED

Company number 02512749

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 LIQ10 Removal of liquidator by court order
28 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
15 Aug 2016 AD01 Registered office address changed from Unit 2 60 Sherborne Street Cheetham Hill Manchester M8 8LR England to C/O Focus Insolvancy Group Skull Hous Elane Appley Bridge Wigan Lancashire Wn 9Eu on 15 August 2016
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
09 Aug 2016 4.20 Statement of affairs with form 4.19
08 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 250
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
27 Nov 2015 AD01 Registered office address changed from 63 Valley Road Heaton Mersey Stockport Cheshire SK4 2DB to Unit 2 60 Sherborne Street Cheetham Hill Manchester M8 8LR on 27 November 2015
24 Nov 2015 TM02 Termination of appointment of Naveed Iqbal as a secretary on 24 November 2015
20 Nov 2015 TM01 Termination of appointment of Naveed Iqbal as a director on 20 November 2015
19 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2015 AA01 Current accounting period shortened from 31 August 2015 to 30 August 2015
05 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued