Advanced company searchLink opens in new window

TOOL DESPATCH LTD

Company number 08632755

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)
10 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
10 Aug 2016 CH01 Director's details changed for Mrs Susan Kay Hatcher on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Michael John Hatcher on 25 July 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
16 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Apr 2015 AA01 Previous accounting period shortened from 31 August 2014 to 31 May 2014
02 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2 March 2015
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
12 Dec 2014 AD02 Register inspection address has been changed to Unit 22 Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea SS2 6RH
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 TM01 Termination of appointment of Mathew Dean as a director
08 Oct 2013 AP01 Appointment of Mr Mathew Dean as a director
01 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted