Advanced company searchLink opens in new window

TOYBOX CRAFTS LIMITED

Company number 03446994

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 DS01 Application to strike the company off the register
15 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
15 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
12 Apr 2013 AD01 Registered office address changed from 4-8 Challenge House Sherwood Drive, Bletchley Milton Keynes Buckinghamshire MK3 6DP on 12 April 2013
25 Oct 2012 AA01 Current accounting period extended from 30 March 2013 to 31 March 2013
16 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
28 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
20 Apr 2012 TM01 Termination of appointment of Alastair Welford as a director
24 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
11 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
29 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
14 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
14 Dec 2009 MISC Re section 519
27 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
27 Oct 2009 CH01 Director's details changed for Mr Alastair Welford on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mrs Nicola Amber Adlam on 27 October 2009
26 Oct 2009 AP01 Appointment of Mrs Nicola Amber Adlam as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
26 Oct 2009 TM01 Termination of appointment of The Toybox Charity as a director
26 Oct 2009 AP01 Appointment of Mr John Eke as a director
26 Oct 2009 AP01 Appointment of Mr Alastair Welford as a director
02 Oct 2009 AA Full accounts made up to 31 March 2009
21 Jul 2009 288c Secretary's change of particulars / caroline taylor / 26/06/2009
02 Apr 2009 288a Secretary appointed mrs caroline susan taylor