Advanced company searchLink opens in new window

TONI & GUY (LANCASTER) LIMITED

Company number 03659994

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)
13 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2012 4.68 Liquidators' statement of receipts and payments to 4 February 2012
13 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
15 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
12 Feb 2010 4.20 Statement of affairs with form 4.19
12 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
12 Feb 2010 600 Appointment of a voluntary liquidator
29 Jan 2010 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 29 January 2010
12 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-28
  • GBP 130,000
29 Oct 2009 AD02 Register inspection address has been changed
20 Oct 2009 TM02 Termination of appointment of Rupert Berrow as a secretary
13 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
02 Jul 2009 AA Full accounts made up to 31 August 2008
28 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
13 May 2009 288b Appointment Terminated Director giuseppe mascolo
13 May 2009 288a Director appointed fung yin cheung
26 Nov 2008 363a Return made up to 02/11/08; full list of members
05 Sep 2008 AA Total exemption full accounts made up to 31 August 2007
04 Jun 2008 288b Appointment Terminated Director neil james
04 Jun 2008 288a Director appointed mr giuseppe toni mascolo
20 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Not to re-designate transferred shares 01/02/2008