Advanced company searchLink opens in new window

TONER INC LIMITED

Company number 05030623

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)
15 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 13 May 2024
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 13 May 2023
31 Jul 2023 LIQ06 Resignation of a liquidator
22 Feb 2023 LIQ10 Removal of liquidator by court order
24 Jan 2023 600 Appointment of a voluntary liquidator
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 13 May 2022
22 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 13 May 2021
07 May 2021 AD01 Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 7 May 2021
07 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jun 2020 AD01 Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 8 Hill Street Mayfair London W1J 5NG on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8 Hill Street Mayfair London W1J 5NG on 4 June 2020
01 Jun 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
01 Jun 2020 LIQ02 Statement of affairs
01 Jun 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
21 Apr 2020 MR04 Satisfaction of charge 050306230003 in full
05 Mar 2020 MR01 Registration of charge 050306230004, created on 5 March 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
07 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 AP01 Appointment of Mr Miles Drew Mcbain as a director on 21 June 2018
26 Jun 2018 AP01 Appointment of Mr Harry Benham as a director on 21 June 2018