Advanced company searchLink opens in new window

TODAY ASSOCIATES LTD

Company number 08294873

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 November 2020
27 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
27 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
29 Nov 2016 AD01 Registered office address changed from Unit 2 Business Innovation Centre, Gates Court Staffordshire Technology Park Stafford ST18 0AR England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 29 November 2016
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 4.20 Statement of affairs with form 4.19
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
29 Jul 2016 AP01 Appointment of Mr Terence Anthony Moutter as a director on 10 May 2016
29 Jul 2016 AD01 Registered office address changed from Suite 10 Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU to Unit 2 Business Innovation Centre, Gates Court Staffordshire Technology Park Stafford ST18 0AR on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Scott James Moutter as a director on 10 May 2016
25 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 117.65
16 Feb 2016 AP01 Appointment of Mr Adrian Goh as a director on 12 February 2016
11 Feb 2016 TM01 Termination of appointment of Terence Anthony Moutter as a director on 11 February 2016
04 Feb 2016 TM01 Termination of appointment of Adrian Goh as a director on 4 February 2016
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 117.65
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 117.65
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AD01 Registered office address changed from C/O C/O Cheadles Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW on 13 June 2014
29 May 2014 MR01 Registration of charge 082948730001