Advanced company searchLink opens in new window

TONI & GUY (BASINGSTOKE) LIMITED

Company number 04378647

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf, St. Marys Road Middlegreen Slough Berkshire SL3 6DA
12 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 May 2014 CH01 Director's details changed for Mr Timothy Edward Avory on 28 April 2013
03 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
17 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
05 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
03 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 August 2010
09 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
09 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
14 Oct 2009 TM02 Termination of appointment of Rupert Berrow as a secretary
13 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
02 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
03 Mar 2009 363a Return made up to 21/02/09; full list of members
28 Feb 2008 363a Return made up to 21/02/08; full list of members
15 Feb 2008 AA Total exemption full accounts made up to 31 August 2007