Advanced company searchLink opens in new window

TODDY IN ENGLAND LTD

Company number 08987433

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
24 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
21 Oct 2016 AD01 Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL to The Gables Church View Fold Wrea Green Preston PR4 2EH on 21 October 2016
21 Oct 2016 AP01 Appointment of Mr David Christopher Todd as a director on 20 October 2016
21 Oct 2016 TM01 Termination of appointment of John Robert Parkin as a director on 20 October 2016
21 Oct 2016 AA01 Current accounting period extended from 30 April 2017 to 30 June 2017
06 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 CH01 Director's details changed for Mr John Robert Parkin on 19 November 2014
13 Nov 2014 AD01 Registered office address changed from C/O Parkins Accountants Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB England to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014
01 Jul 2014 AP01 Appointment of Mr John Robert Parkin as a director
01 Jul 2014 TM01 Termination of appointment of Edwin Shaw as a director
01 Jul 2014 AD01 Registered office address changed from 2a Packwood Close Maltby Rotherham South Yorkshire S66 7EF England on 1 July 2014
09 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted