- Company Overview for TOYS ON YOUR SCREEN LIMITED (08683583)
- Filing history for TOYS ON YOUR SCREEN LIMITED (08683583)
- People for TOYS ON YOUR SCREEN LIMITED (08683583)
- Insolvency for TOYS ON YOUR SCREEN LIMITED (08683583)
- More for TOYS ON YOUR SCREEN LIMITED (08683583)
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
|
|
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
|
|
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |