- Company Overview for TOOL-LINE (SOUTH EAST) LIMITED (02818822)
- Filing history for TOOL-LINE (SOUTH EAST) LIMITED (02818822)
- People for TOOL-LINE (SOUTH EAST) LIMITED (02818822)
- Charges for TOOL-LINE (SOUTH EAST) LIMITED (02818822)
- Insolvency for TOOL-LINE (SOUTH EAST) LIMITED (02818822)
- More for TOOL-LINE (SOUTH EAST) LIMITED (02818822)
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) |
---|---|---|---|
04 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2018 | |
25 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2017 | AD01 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 17 July 2017 | |
12 Jul 2017 | LIQ02 | Statement of affairs | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Steven Peter Matthews as a director on 31 March 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH03 | Secretary's details changed for Mrs Susan Kay Hatcher on 15 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mrs Susan Kay Hatcher on 15 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Michael John Hatcher on 16 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
26 May 2015 | AP01 | Appointment of Mr Steven Peter Matthews as a director on 21 April 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 3 December 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders |