- Company Overview for ORIGINAL TOOLS UK LIMITED (06372146)
- Filing history for ORIGINAL TOOLS UK LIMITED (06372146)
- People for ORIGINAL TOOLS UK LIMITED (06372146)
- Charges for ORIGINAL TOOLS UK LIMITED (06372146)
- More for ORIGINAL TOOLS UK LIMITED (06372146)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2013 | DS01 | Application to strike the company off the register | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 |
Annual return made up to 17 September 2012
Statement of capital on 2012-10-09
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Kevin Murray on 19 January 2010 | |
22 Dec 2010 | CH01 | Director's details changed for John Delaney on 1 January 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 17 September 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 May 2009 | 288a | Director appointed kevin murray | |
22 May 2009 | 288b | Appointment Terminated Director roy barry | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from unit 6-7 whitehall cross business park whitehall road leeds west yorkshire LS12 5XE | |
09 Oct 2008 | 363a | Return made up to 17/09/08; full list of members | |
19 May 2008 | 288b | Appointment Terminated Director andrew hay | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 45-47 station road gerrards cross buckinghamshire SL9 8ES | |
27 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2008 | 288b | Director resigned | |
22 Jan 2008 | 88(2)R | Ad 17/09/07--------- £ si 100@1=100 £ ic 1/101 |