Advanced company searchLink opens in new window

TOFFS RESTAURANT LIMITED

Company number 05504618

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
01 Apr 2010 AD01 Registered office address changed from 488 Old Bedford Road Luton Bedfordshire LU2 7BY on 1 April 2010
17 Feb 2010 600 Appointment of a voluntary liquidator
17 Feb 2010 4.20 Statement of affairs with form 4.19
17 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-04
15 Feb 2010 4.20 Statement of affairs with form 4.19
15 Feb 2010 600 Appointment of a voluntary liquidator
15 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-04
17 Nov 2009 AR01 Annual return made up to 11 July 2009 with full list of shareholders
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2008 AA Total exemption small company accounts made up to 31 July 2007
25 Sep 2008 363a Return made up to 11/07/08; full list of members
19 Oct 2007 363s Return made up to 11/07/07; full list of members
19 Oct 2007 363(288) Secretary's particulars changed;director's particulars changed
11 May 2007 AA Total exemption small company accounts made up to 31 July 2006
28 Nov 2006 287 Registered office changed on 28/11/06 from: suite 7 2ND floor 3 george street west luton LU1 2BJ
26 Sep 2006 363s Return made up to 11/07/06; full list of members
26 Sep 2006 363(287) Registered office changed on 26/09/06
02 Jun 2006 395 Particulars of mortgage/charge
01 Sep 2005 288a New director appointed
01 Sep 2005 288a New secretary appointed