Advanced company searchLink opens in new window

TOOLAIR LIMITED

Company number 05108263

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)
29 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AD01 Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 11 February 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 TM01 Termination of appointment of Gavin Withey as a director
03 Nov 2010 TM01 Termination of appointment of Karen Withey as a director
21 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
21 Apr 2010 CH01 Director's details changed for Karen Elizabeth Inge Withey on 21 April 2010
21 Apr 2010 CH01 Director's details changed for David John Coppard on 1 February 2010
21 Apr 2010 CH03 Secretary's details changed for David John Coppard on 1 February 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jan 2010 AD01 Registered office address changed from Mint House 2a Broadhalfpenny Lane Tadley Hampshire RG26 3TF on 8 January 2010
21 Apr 2009 363a Return made up to 21/04/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Apr 2008 363a Return made up to 21/04/08; full list of members
25 Apr 2008 287 Registered office changed on 25/04/2008 from mint house, 2A, broad halfpenny lane, tadley hampshire RG26 3TF
25 Apr 2008 353 Location of register of members
25 Apr 2008 190 Location of debenture register
25 Apr 2008 288c Director's Change of Particulars / gavin withey / 17/08/2007 / HouseName/Number was: , now: 15; Street was: 40 long grove, now: rue de l'ancien charron; Area was: baughurst, now: ; Post Town was: tadley, now: 86500 jouhet; Region was: hampshire, now: ; Post Code was: RG26 5NY, now: ; Country was: , now: france
25 Apr 2008 288c Director's Change of Particulars / karen withey / 17/08/2007 / HouseName/Number was: , now: 15; Street was: 40 long grove, now: rue de l'ancien charron; Post Town was: baughurst, now: 86500 jouhet; Region was: hampshire, now: ; Post Code was: RG26 5NY, now: ; Country was: , now: france
25 Apr 2008 288c Director's Change of Particulars / susan mullan / 20/01/2005 / HouseName/Number was: , now: mint house; Area was: tadley, now: ; Post Town was: basingstoke, now: tadley
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
08 May 2007 363a Return made up to 21/04/07; full list of members
08 May 2007 288c Director's particulars changed