Advanced company searchLink opens in new window

TOUCAN.BIZ LIMITED

Company number 03900680

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)
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
  • GBP 100
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