- Company Overview for TOOPLE PLC (10037980)
- Filing history for TOOPLE PLC (10037980)
- People for TOOPLE PLC (10037980)
- Charges for TOOPLE PLC (10037980)
- Insolvency for TOOPLE PLC (10037980)
- Registers for TOOPLE PLC (10037980)
- More for TOOPLE PLC (10037980)
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
|
|
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
|
|
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
|
|
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
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 |