Advanced company searchLink opens in new window

TOUCH COLLECTION LIMITED

Company number 06753260

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2012 DS01 Application to strike the company off the register
02 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
05 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Unit 2 Kudley Hall Mill Chester Close Blackburn Lancashire BB1 1RE on 21 February 2011
17 Feb 2011 AD01 Registered office address changed from Unit 4 Coppice Industrial Estate Windsor Road Oldham OL8 4AP on 17 February 2011
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
01 Dec 2008 288a Director appointed aiyub suleman patel
24 Nov 2008 288b Appointment Terminated Director sean kelly
19 Nov 2008 NEWINC Incorporation