Advanced company searchLink opens in new window

TOOPLE PLC

Company number 10037980

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 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2023 AD01 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City SG6 9BL England to C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
06 Feb 2023 LIQ02 Statement of affairs
28 Sep 2022 AP01 Appointment of Mr Greg James Bryce as a director on 31 May 2022
28 Sep 2022 TM01 Termination of appointment of Andrew James Hollingworth as a director on 31 May 2022
29 Apr 2022 TM01 Termination of appointment of Paul Roger White as a director on 26 April 2022
16 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 2,906,332.3633
10 Mar 2022 AUD Auditor's resignation
07 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
20 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
09 Apr 2021 AD03 Register(s) moved to registered inspection location Woodside 2 Dunmow Road Bishop's Stortford CM23 5RG
09 Apr 2021 AD02 Register inspection address has been changed to Woodside 2 Dunmow Road Bishop's Stortford CM23 5RG
07 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 2,822,451.427787
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 2,817,448.927787
25 Jan 2021 PSC08 Notification of a person with significant control statement
25 Jan 2021 PSC07 Cessation of Barclayshare Nominees Limited as a person with significant control on 12 May 2016
03 Dec 2020 AP01 Appointment of Mr Paul Roger White as a director on 1 October 2020
03 Dec 2020 TM01 Termination of appointment of Geoffrey Paul Wilson as a director on 31 March 2020
02 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
29 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates