- Company Overview for TOUCAN.BIZ LIMITED (03900680)
- Filing history for TOUCAN.BIZ LIMITED (03900680)
- People for TOUCAN.BIZ LIMITED (03900680)
- More for TOUCAN.BIZ LIMITED (03900680)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
05 Apr 2012 | AD01 | Registered office address changed from 5 Boundary Road Hove Sussex BN3 4EH on 5 April 2012 | |
29 Mar 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-03-29
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jan 2012 | TM01 | Termination of appointment of Sylvia Ann Spence as a director on 15 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Mrs Sylvia Ann Spence on 29 December 2009 | |
11 May 2010 | CH01 | Director's details changed for Mr John David Spence on 29 December 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
09 Jan 2009 | 288c | Director and Secretary's Change of Particulars / sylvia spence / 21/07/2008 / HouseName/Number was: , now: 14; Street was: 89 the gardens, now: sandown road; Post Code was: BN42 4AR, now: BN42 4HB | |
31 Oct 2008 | 288b | Appointment Terminated Director alison derricott | |
31 Oct 2008 | 288b | Appointment Terminated Director david derricott | |
17 Oct 2008 | 288a | Director appointed alison ruth derricott | |
15 Oct 2008 | 288c | Director's Change of Particulars / john spence / 21/07/2008 / HouseName/Number was: , now: 14; Street was: 89 the gardens, now: sandown road; Post Code was: BN42 4AR, now: BN42 4HB | |
15 Oct 2008 | 288a | Director appointed david derricott | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jan 2008 | 363a | Return made up to 29/12/07; full list of members |