Advanced company searchLink opens in new window

TOTALI TIMBER SOLUTIONS LIMITED

Company number 07549492

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-30
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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