- Company Overview for TOUCH COLLECTION LIMITED (06753260)
- Filing history for TOUCH COLLECTION LIMITED (06753260)
- People for TOUCH COLLECTION LIMITED (06753260)
- More for TOUCH COLLECTION LIMITED (06753260)
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
|
|
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 |