- Company Overview for TONI & GUY (FALMOUTH) LIMITED (05249459)
- Filing history for TONI & GUY (FALMOUTH) LIMITED (05249459)
- People for TONI & GUY (FALMOUTH) LIMITED (05249459)
- Charges for TONI & GUY (FALMOUTH) LIMITED (05249459)
- More for TONI & GUY (FALMOUTH) LIMITED (05249459)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
05 Dec 2013 | TM01 | Termination of appointment of Kelly Massey as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Ross Jackson-Hicks as a director | |
21 Nov 2013 | CH01 | Director's details changed for Soraya Angela Jackson-Hicks on 16 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Ross David Ronnie William Jackson-Hicks on 16 November 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Shaun Massey as a director | |
22 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Soraya Angela Geach on 30 January 2009 | |
05 Nov 2010 | CH01 | Director's details changed for Ross David Ronnie William Jackson on 30 January 2009 | |
20 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Kelly Massey on 4 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Shaun Massey on 4 October 2009 |