- Company Overview for TOTALBRAND LIMITED (02512749)
- Filing history for TOTALBRAND LIMITED (02512749)
- People for TOTALBRAND LIMITED (02512749)
- Charges for TOTALBRAND LIMITED (02512749)
- Insolvency for TOTALBRAND LIMITED (02512749)
- More for TOTALBRAND LIMITED (02512749)
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
|
|
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
|
|
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
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
|
|
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
|
|
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
|
|
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 |