- Company Overview for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- Filing history for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- People for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- Insolvency for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- More for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 December 2020 | |
08 Apr 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2020 | LIQ02 | Statement of affairs | |
09 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | AD01 | Registered office address changed from 51 Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3NR to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 31 December 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
05 Mar 2019 | PSC04 | Change of details for Mr Jason Damian Carey as a person with significant control on 1 March 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
05 Mar 2018 | PSC04 | Change of details for Mr Jason Damian Carey as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom | |
05 Mar 2014 | CH01 | Director's details changed for Mr Jason Damian Carey on 5 March 2014 |