Advanced company searchLink opens in new window

TOUCH PROPERTY LTD

Company number 07592342

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
15 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 800
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Sep 2013 AP01 Appointment of Mr Stephen Robert Murrall as a director
21 Jun 2013 TM01 Termination of appointment of Stephen Murrall as a director
18 Jun 2013 AD01 Registered office address changed from , the Old Mill House Merretts Mill, Bath Road, Woodchester, Stroud, Gloucestershire, GL5 5EX, United Kingdom on 18 June 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AP01 Appointment of Mr Stephen Robert Murrall as a director
03 Apr 2013 TM01 Termination of appointment of Gerard Mccrory as a director
01 Oct 2012 CERTNM Company name changed volante property LTD\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
01 Oct 2012 TM01 Termination of appointment of Derek Parfitt as a director
01 Oct 2012 TM01 Termination of appointment of Craig Grant as a director
01 Oct 2012 AP01 Appointment of Mr Gerard Martin Mccrory as a director
18 Jul 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 800
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1