Advanced company searchLink opens in new window

TOOLBOX TRADES LTD

Company number 09412429

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)
23 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2023 AD01 Registered office address changed from St James Court 9-12 st James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2 November 2023
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
24 Aug 2022 AD01 Registered office address changed from Unit 2 Next to Rafa Club Greenhill Road Cwmbran NP44 3DQ Wales to St James Court 9-12 st James Parade Bristol BS1 3LH on 24 August 2022
24 Aug 2022 LIQ02 Statement of affairs
24 Aug 2022 600 Appointment of a voluntary liquidator
24 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
17 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
16 Mar 2021 AAMD Amended total exemption full accounts made up to 31 January 2019
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
12 Mar 2020 PSC01 Notification of Tara Evans as a person with significant control on 17 February 2020
12 Mar 2020 AP01 Appointment of Miss Tara Evans as a director on 17 February 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 100
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Oct 2019 AD01 Registered office address changed from 15 - 17 Commercial Street Old Cwmbran Cwmbran NP44 3LR Wales to Unit 2 Next to Rafa Club Greenhill Road Cwmbran NP44 3DQ on 8 October 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Jun 2018 PSC07 Cessation of Gareth Alan Hewings as a person with significant control on 4 June 2018
06 Jun 2018 TM01 Termination of appointment of Gareth Alan Hewings as a director on 4 June 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates