Advanced company searchLink opens in new window

TOUCH4 LIMITED

Company number 08305832

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)
25 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
31 Jul 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
31 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
12 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 4.20 Statement of affairs with form 4.19
12 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
23 Apr 2015 AD01 Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 April 2015
20 Jan 2015 AD01 Registered office address changed from C/O Moloney Technologies Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 20 January 2015
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
11 Dec 2014 TM01 Termination of appointment of Paul Vandrill as a director on 14 November 2014
11 Dec 2014 TM01 Termination of appointment of Matthew Charles Carr as a director on 24 October 2014
11 Dec 2014 TM02 Termination of appointment of Paul Vandrill as a secretary on 14 November 2014
30 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
04 Dec 2013 TM01 Termination of appointment of Mark Palacio as a director
14 Aug 2013 CERTNM Company name changed TOUCH4 media LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
11 Mar 2013 SH08 Change of share class name or designation
11 Mar 2013 SH02 Sub-division of shares on 12 December 2012
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100
05 Mar 2013 AA01 Current accounting period shortened from 30 November 2013 to 30 June 2013
05 Mar 2013 AP01 Appointment of Mark Andrew Palacio as a director
05 Mar 2013 AP01 Appointment of Mr Matthew Charles Carr as a director