Advanced company searchLink opens in new window

JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED

Company number SC039722

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
11 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
20 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000
28 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 AD01 Registered office address changed from C/O Rocklift Limited 45 Mckenzie Street Paisley PA3 1LQ to J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF on 14 May 2015
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
29 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,000
28 Jan 2015 AP03 Appointment of John Patrick Murphy as a secretary on 8 August 2014
27 Jan 2015 TM01 Termination of appointment of Leslie William Dawson as a director on 1 November 2014
27 Jan 2015 TM02 Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
05 Feb 2014 CH03 Secretary's details changed for Marc Ian Neville on 1 December 2013
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
07 Nov 2012 CH03 Secretary's details changed for Marc Ian Neville on 1 January 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 MISC Section 519
01 Mar 2012 AP01 Appointment of Leslie William Dawson as a director
13 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Caroline Mhurchadha as a director