Advanced company searchLink opens in new window

TOP TO TOE (CAMBS) LTD

Company number 05077218

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)
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