- Company Overview for TOUCH PROPERTY LTD (07592342)
- Filing history for TOUCH PROPERTY LTD (07592342)
- People for TOUCH PROPERTY LTD (07592342)
- Charges for TOUCH PROPERTY LTD (07592342)
- More for TOUCH PROPERTY LTD (07592342)
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
|
|
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
|
|
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
|
|
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |