Advanced company searchLink opens in new window

TOSCAIG COVENTRY LIMITED

Company number 08379537

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
16 Jan 2017 MR04 Satisfaction of charge 083795370002 in full
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 Dec 2016 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AA Total exemption full accounts made up to 31 March 2015
23 Jun 2016 AP01 Appointment of Mr James Grant Howitt as a director on 13 June 2016
23 Jun 2016 AP01 Appointment of Mr Mark Anthony Fouracre as a director on 13 June 2016
22 Jun 2016 TM01 Termination of appointment of James Grant Howitt as a director on 13 June 2016
22 Jun 2016 TM01 Termination of appointment of Peter Francis Griffin as a director on 13 June 2016
23 Mar 2016 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
30 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
18 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
10 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
28 Nov 2014 AP01 Appointment of Mr Roy Frank Le Hegarat as a director on 20 October 2014
28 Nov 2014 AP01 Appointment of Ms Julia Rosalind Church as a director on 20 October 2014
12 Nov 2014 TM01 Termination of appointment of Michael Thomas Cahill as a director on 20 October 2014
12 Nov 2014 TM01 Termination of appointment of Roy Frank Le Hegarat as a director on 20 October 2014
24 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
14 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
31 Dec 2013 MR01 Registration of charge 083795370002