Advanced company searchLink opens in new window

TOUAC LIMITED

Company number 06939648

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Nov 2017 CS01 Confirmation statement made on 19 June 2017 with updates
27 Nov 2017 PSC01 Notification of Peter Maxwell Robson as a person with significant control on 7 April 2017
27 Nov 2017 TM01 Termination of appointment of Anthony David George Rhoades as a director on 18 April 2017
27 Nov 2017 TM02 Termination of appointment of David Leslie Mcneight as a secretary on 7 April 2017
27 Nov 2017 TM01 Termination of appointment of David Leslie Mcneight as a director on 7 April 2017
27 Nov 2017 AD01 Registered office address changed from Brow Top Lees Lane Wilmslow Cheshire SK9 2LR to PO Box C/O J.Pope Riverside House Kings Reach Road Kings Reach Business Park Stockport SK4 2HD on 27 November 2017
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 56,849.44
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 56,849.44
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 56,849.44
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2013 CERTNM Company name changed touac furniture LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
16 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
29 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2013 AP01 Appointment of Dr Anthony David George Rhoades as a director
28 Feb 2013 TM01 Termination of appointment of David Farbrother as a director