Advanced company searchLink opens in new window

ORIGINAL TOOLS UK LIMITED

Company number 06372146

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)
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
  • GBP 100
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