Advanced company searchLink opens in new window

TOOLS BY DESIGN LIMITED

Company number 04330543

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)
27 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 November 2012
27 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
27 Apr 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
12 Aug 2010 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of liquidator :- jp Philmore
06 Aug 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
11 Jun 2010 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2010 600 Appointment of a voluntary liquidator
12 Apr 2010 4.20 Statement of affairs with form 4.19
12 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-01
22 Mar 2010 AD01 Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 22 March 2010
30 Dec 2009 AP01 Appointment of Mrs Claire Bunker as a director
30 Dec 2009 TM01 Termination of appointment of Diane Swash as a director
01 Dec 2009 CH03 Secretary's details changed for Clarie Louise Swash on 1 December 2009
01 Dec 2009 TM01 Termination of appointment of Nicholas Swash as a director
01 Dec 2009 AP01 Appointment of Mrs Diane Swash as a director
28 Jan 2009 363a Return made up to 28/11/08; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 28/11/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
29 May 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07