- Company Overview for TOP TO TOE (CAMBS) LTD (05077218)
- Filing history for TOP TO TOE (CAMBS) LTD (05077218)
- People for TOP TO TOE (CAMBS) LTD (05077218)
- Charges for TOP TO TOE (CAMBS) LTD (05077218)
- More for TOP TO TOE (CAMBS) LTD (05077218)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 18/03/09; full list of members | |
05 May 2009 | 288c | Director's Change of Particulars / nevil sale / 31/12/2008 / HouseName/Number was: , now: sunny croft; Street was: the limes, now: grunty fen road; Area was: 1 church lane, now: witchford; Post Town was: wilburton, now: ely; Post Code was: CB6 3RQ, now: CB6 2JF; Country was: , now: united kingdom | |
05 May 2009 | 288c | Director's Change of Particulars / janet betts / 31/12/2008 / HouseName/Number was: , now: sunny croft; Street was: the limes, now: grunty fen road; Area was: 1 church lane, now: witchford; Post Town was: wilburton, now: ely; Post Code was: CB6 3RQ, now: CB6 2JF; Country was: , now: united kingdom | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
18 Oct 2007 | CERTNM | Company name changed top to toe buildings and mainten ance contracts LTD\certificate issued on 18/10/07 | |
26 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Apr 2007 | 363a | Return made up to 18/03/07; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Apr 2006 | 363a | Return made up to 18/03/06; full list of members | |
07 Jun 2005 | 288a | New director appointed | |
07 Jun 2005 | 288a | New director appointed | |
07 Jun 2005 | 288b | Director resigned | |
07 Jun 2005 | 288b | Director resigned | |
18 May 2005 | CERTNM | Company name changed calida blanca spanish properties (uk) LIMITED\certificate issued on 18/05/05 | |
13 May 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Mar 2005 | 363s | Return made up to 18/03/05; full list of members | |
29 Nov 2004 | 288b | Director resigned | |
29 Nov 2004 | 288a | New director appointed | |
30 Apr 2004 | 288a | New secretary appointed |