Advanced company searchLink opens in new window

TOYS ON YOUR SCREEN LIMITED

Company number 08683583

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)
18 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2016 LIQ MISC INSOLVENCY:secretary of states certificate of release of liquidator
25 Feb 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
25 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
25 Feb 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 CH01 Director's details changed for Yvette Michelle Sansom on 28 January 2016
28 Jan 2016 CH03 Secretary's details changed for Yvette Michelle Sansom on 28 January 2016
28 Jan 2016 CH01 Director's details changed for Mr Steven Leonard Sansom on 28 January 2016
08 Jul 2015 4.20 Statement of affairs with form 4.19
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
11 Jun 2015 AD01 Registered office address changed from 30 Nelson Street Leicester Leicestershire LE1 7BA to Sky View Argosy Road Castle Donington Derby DE74 2SA on 11 June 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
03 Nov 2014 AP01 Appointment of Yvette Michelle Sansom as a director on 3 November 2014
15 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2013 SH08 Change of share class name or designation
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 November 2013
  • GBP 100
28 Nov 2013 AP03 Appointment of Yvette Michelle Sansom as a secretary
02 Oct 2013 AD01 Registered office address changed from 30 Nelson Road Leicester Leicestershire LE17BA England on 2 October 2013
30 Sep 2013 CH01 Director's details changed for Mr Steven Leonard Samson on 11 September 2013
19 Sep 2013 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 September 2013