- Company Overview for TODAY ASSOCIATES LTD (08294873)
- Filing history for TODAY ASSOCIATES LTD (08294873)
- People for TODAY ASSOCIATES LTD (08294873)
- Charges for TODAY ASSOCIATES LTD (08294873)
- Insolvency for TODAY ASSOCIATES LTD (08294873)
- More for TODAY ASSOCIATES LTD (08294873)
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
|
|
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
|
|
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
|
|
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
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 |