- Company Overview for TONALRECIPE LIMITED (03863417)
- Filing history for TONALRECIPE LIMITED (03863417)
- People for TONALRECIPE LIMITED (03863417)
- Charges for TONALRECIPE LIMITED (03863417)
- Insolvency for TONALRECIPE LIMITED (03863417)
- More for TONALRECIPE LIMITED (03863417)
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) |
---|---|---|---|
08 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | CH01 | Director's details changed for Mr Robert Warburton Brown on 5 October 2017 | |
08 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2017 | |
11 May 2017 | CH03 | Secretary's details changed for Mr Robert Warburton Brown on 1 January 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Robert Warburton Brown on 1 January 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 20 October 2016 | |
12 Oct 2016 | 4.70 | Declaration of solvency | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
05 Aug 2015 | CH01 | Director's details changed for Dr David Llewllyn Owen Smith on 27 July 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
14 Apr 2014 | TM01 | Termination of appointment of Justin Deaville as a director | |
10 Apr 2014 | CERTNM |
Company name changed receptional LIMITED\certificate issued on 10/04/14
|
|
10 Apr 2014 | CONNOT | Change of name notice | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
02 Sep 2013 | TM01 | Termination of appointment of Richard Picking as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Justin Paul Deaville as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |