Advanced company searchLink opens in new window

TOTALLY MODULAR LIMITED

Company number 08603086

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)
11 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2023 AD01 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
23 Sep 2023 AD01 Registered office address changed from Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW England to Greg's Building 1 Booth Street Manchester M2 4DU on 23 September 2023
23 Sep 2023 600 Appointment of a voluntary liquidator
23 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-13
23 Sep 2023 LIQ02 Statement of affairs
04 Aug 2023 CVA4 Notice of completion of voluntary arrangement
14 Feb 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2023
04 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jan 2022 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
26 Nov 2021 MR01 Registration of charge 086030860004, created on 23 November 2021
26 Nov 2021 MR01 Registration of charge 086030860005, created on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Michael John Pettitt as a director on 22 November 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 PSC04 Change of details for Mr John Francis Connolly as a person with significant control on 18 May 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 MR04 Satisfaction of charge 086030860001 in full
06 May 2020 MR04 Satisfaction of charge 086030860002 in full
05 May 2020 MR01 Registration of charge 086030860003, created on 28 April 2020
03 Sep 2019 TM01 Termination of appointment of Mark Simon Ferriday as a director on 19 July 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
02 Aug 2019 PSC01 Notification of John Francis Connolly as a person with significant control on 22 July 2019