Advanced company searchLink opens in new window

CHEESE ON TOAST LTD

Company number 04585450

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)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2014 4.68 Liquidators' statement of receipts and payments to 29 October 2014
12 Nov 2013 AD01 Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 12 November 2013
11 Nov 2013 4.20 Statement of affairs with form 4.19
11 Nov 2013 600 Appointment of a voluntary liquidator
11 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-10-30
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 2
16 Oct 2012 CH01 Director's details changed for Mr Ty Raeburn on 16 October 2012
16 Oct 2012 CH03 Secretary's details changed for Maureen Raeburn on 16 October 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB on 28 November 2011
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Apr 2011 CH01 Director's details changed for Mr Ty Raeburn on 31 March 2011
24 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
06 Sep 2010 AD01 Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010
18 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
02 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr Ty Raeburn on 2 December 2009
08 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
01 Dec 2008 363a Return made up to 08/11/08; full list of members
06 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
14 Jan 2008 363s Return made up to 08/11/07; no change of members