- Company Overview for TOOLAIR LIMITED (05108263)
- Filing history for TOOLAIR LIMITED (05108263)
- People for TOOLAIR LIMITED (05108263)
- More for TOOLAIR LIMITED (05108263)
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
|
|
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 |