- Company Overview for TOUAC LIMITED (06939648)
- Filing history for TOUAC LIMITED (06939648)
- People for TOUAC LIMITED (06939648)
- More for TOUAC LIMITED (06939648)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |