Advanced company searchLink opens in new window

TOYS 4 FEET LTD

Company number 06617250

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
18 Jun 2014 CH01 Director's details changed for Giuliano Marzano on 15 May 2014
22 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
09 Aug 2013 AD01 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 9 August 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
03 Jun 2011 AD01 Registered office address changed from 309-329 Haydn Road Nottingham NG5 1HG United Kingdom on 3 June 2011
14 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Nigel Lea Freeman on 11 June 2010
09 Jul 2010 CH03 Secretary's details changed for Nigel Lea Freeman on 11 June 2010
09 Jul 2010 AD01 Registered office address changed from the Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on 9 July 2010
09 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 11/06/09; full list of members
18 May 2009 288b Appointment terminated director jamie tunnicliffe
18 May 2009 288b Appointment terminated director richard embrey
01 Nov 2008 88(2) Ad 18/09/08\gbp si 999@1=999\gbp ic 1/1000\
24 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Aug 2008 288a Director and secretary appointed nigel lea freeman