Advanced company searchLink opens in new window

TOUCHBASE DESIGN LIMITED

Company number 04114323

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-03
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