Advanced company searchLink opens in new window

TOILE SOLUTIONS LIMITED

Company number 06773605

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2014 AD01 Registered office address changed from Unit 8 Ongar Road Trading Estate, Ongar Road Dunmow Essex CM6 1EU to The Office Seven Oaks Napier Road Rayleigh Essex SS6 8HH on 3 December 2014
27 Feb 2014 TM01 Termination of appointment of Neil Meads as a director
07 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from 1 Starr Mead Starr Road Henham Bishops Stortford Hertfordshire CM22 6AW United Kingdom on 2 January 2013
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Luke Drewer on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Neil Patrick Meads on 16 February 2010
15 Dec 2008 NEWINC Incorporation