Advanced company searchLink opens in new window

TONI & GUY (KENDAL) LIMITED

Company number 05004434

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 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
02 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 40,000
01 Jul 2015 AA Full accounts made up to 31 August 2014
02 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 40,000
04 Jun 2014 AA Full accounts made up to 31 August 2013
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
07 Jun 2013 AA Full accounts made up to 31 August 2012
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 August 2011
04 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
16 May 2011 AA Full accounts made up to 31 August 2010
17 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
11 May 2010 AA Total exemption full accounts made up to 31 August 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
29 Oct 2009 AD02 Register inspection address has been changed
27 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transferred
27 Oct 2009 TM01 Termination of appointment of Evine Shek as a director
20 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