- Company Overview for TOASTYS LIMITED (06356222)
- Filing history for TOASTYS LIMITED (06356222)
- People for TOASTYS LIMITED (06356222)
- Charges for TOASTYS LIMITED (06356222)
- Insolvency for TOASTYS LIMITED (06356222)
- More for TOASTYS LIMITED (06356222)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2010 | |
15 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2009 | |
26 May 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from mayfields insolvency practitioners church steps house queensway halesowen west midlands B63 4AB | |
27 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from 204 the argent centre 60 frederick street birmingham B1 3HS united kingdom | |
26 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from 89 cornwall street birmingham B3 3BY united kingdom | |
26 Sep 2008 | 353 | Location of register of members | |
26 Sep 2008 | 190 | Location of debenture register | |
26 Sep 2008 | 288b | Appointment Terminated | |
15 Sep 2008 | 288b | Appointment Terminated Director andrew holman | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from the old mill 9 soar lane leicester LE3 5DE | |
27 Oct 2007 | 395 | Particulars of mortgage/charge | |
30 Aug 2007 | NEWINC | Incorporation |