Advanced company searchLink opens in new window

TOLLIE DEVELOPMENTS LIMITED

Company number 05018229

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 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2011 DS01 Application to strike the company off the register
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
18 Jan 2011 CH01 Director's details changed for Darren Paul Bendall on 31 December 2010
18 Jan 2011 CH03 Secretary's details changed for Karen Williams on 31 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
08 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Mar 2009 363a Return made up to 14/01/09; full list of members
26 Mar 2009 288c Secretary's Change of Particulars / karen williams / 01/01/2009 / HouseName/Number was: , now: 81; Street was: 23 romney road, now: wareham road; Area was: redhill, now: corfe mullen; Post Town was: bournemouth, now: wimborne; Post Code was: BH10 6JR, now: BH21 3JX
26 Mar 2009 288c Director's Change of Particulars / darren bendall / 01/01/2009 / HouseName/Number was: , now: 81; Street was: 23 romney road, now: wareham road; Area was: redhill, now: corfe mullen; Post Town was: bournemouth, now: wimborne; Post Code was: BH10 6JR, now: BH21 3JX
18 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
09 Jun 2008 363s Return made up to 14/01/08; full list of members
30 Jan 2007 363s Return made up to 14/01/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
27 Feb 2006 363s Return made up to 14/01/06; full list of members
21 Dec 2005 AA Accounts made up to 31 January 2005
19 Jan 2005 363s Return made up to 14/01/05; full list of members
17 Feb 2004 288a New director appointed
09 Feb 2004 88(2)R Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100
09 Feb 2004 288a New secretary appointed
26 Jan 2004 288b Secretary resigned
26 Jan 2004 288b Director resigned
16 Jan 2004 NEWINC Incorporation