- Company Overview for TOOLBOX TRADES LTD (09412429)
- Filing history for TOOLBOX TRADES LTD (09412429)
- People for TOOLBOX TRADES LTD (09412429)
- Insolvency for TOOLBOX TRADES LTD (09412429)
- More for TOOLBOX TRADES LTD (09412429)
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
|
|
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
|
|
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 |