Advanced company searchLink opens in new window

TODD JONES ASSOCIATES LIMITED

Company number 04655685

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 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2010 DS01 Application to strike the company off the register
11 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
27 May 2009 AA Total exemption small company accounts made up to 28 February 2008
04 Feb 2009 363a Return made up to 04/02/09; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 28 February 2007
23 Apr 2008 288c Director's Change of Particulars / jeanette todd / 14/04/2008 / HouseName/Number was: , now: 8; Street was: 226 colliston avenue, now: avenue du marechal leclerc; Post Town was: glenrothes, now: 62140 hesdin; Region was: fife, now: ; Post Code was: KY7 4PW, now: ; Country was: , now: france
23 Apr 2008 288c Director and Secretary's Change of Particulars / john jones / 14/04/2008 / HouseName/Number was: , now: 8; Street was: 226 colliston avenue, now: avenue du marechal leclerc; Post Town was: glenrothes, now: 62140 hesdin; Region was: fife, now: ; Post Code was: KY7 4PW, now: ; Country was: , now: france
04 Feb 2008 363a Return made up to 04/02/08; full list of members
04 Feb 2008 353 Location of register of members
06 Feb 2007 363a Return made up to 04/02/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
21 Feb 2006 AA Total exemption small company accounts made up to 28 February 2005
07 Feb 2006 363a Return made up to 04/02/06; full list of members
23 Mar 2005 288c Secretary's particulars changed;director's particulars changed
23 Mar 2005 288c Director's particulars changed
23 Mar 2005 363a Return made up to 04/02/05; full list of members
09 Dec 2004 AA Total exemption small company accounts made up to 29 February 2004
11 Feb 2004 363a Return made up to 04/02/04; full list of members
16 Jan 2004 288c Secretary's particulars changed;director's particulars changed
16 Jan 2004 288c Director's particulars changed
13 Nov 2003 287 Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA
18 Mar 2003 88(2)R Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100
28 Feb 2003 288a New secretary appointed;new director appointed