- Company Overview for TOUCHBASE DESIGN LIMITED (04114323)
- Filing history for TOUCHBASE DESIGN LIMITED (04114323)
- People for TOUCHBASE DESIGN LIMITED (04114323)
- Charges for TOUCHBASE DESIGN LIMITED (04114323)
- Insolvency for TOUCHBASE DESIGN LIMITED (04114323)
- More for TOUCHBASE DESIGN LIMITED (04114323)
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) |
---|---|---|---|
21 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2011 | |
21 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2010 | |
25 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2010 | |
10 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | 287 | Registered office changed on 22/05/2009 from radnor house, greenwood close cardiff gate business park cardiff CF23 8AA | |
27 Nov 2008 | 363a | Return made up to 24/11/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Nov 2007 | 363a | Return made up to 24/11/07; full list of members | |
30 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
20 Dec 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
27 Nov 2006 | 363a | Return made up to 24/11/06; full list of members | |
24 Jan 2006 | 363a | Return made up to 24/11/05; full list of members | |
24 Jan 2006 | 287 | Registered office changed on 24/01/06 from: radnor house greenclose cardiff gate business park cardiff CF23 8AA | |
24 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Jan 2006 | 288c | Director's particulars changed | |
13 Dec 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
15 Jul 2005 | 287 | Registered office changed on 15/07/05 from: 129 cathedral road cardiff south glamorgan CF11 9UY | |
01 Dec 2004 | 363s | Return made up to 24/11/04; full list of members | |
01 Dec 2004 | 288c | Director's particulars changed | |
01 Dec 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Oct 2004 | AA | Total exemption small company accounts made up to 30 November 2003 |