Advanced company searchLink opens in new window

TOOLQUIP LIMITED

Company number 02510534

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)
11 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
11 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2017 600 Appointment of a voluntary liquidator
13 Apr 2017 2.24B Administrator's progress report to 31 March 2017
12 Apr 2017 2.24B Administrator's progress report to 4 March 2017
31 Mar 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Oct 2016 2.24B Administrator's progress report to 4 September 2016
31 Mar 2016 2.24B Administrator's progress report to 4 March 2016
31 Mar 2016 2.31B Notice of extension of period of Administration
09 Nov 2015 2.24B Administrator's progress report to 30 September 2015
15 May 2015 2.16B Statement of affairs with form 2.14B
07 May 2015 F2.18 Notice of deemed approval of proposals
29 Apr 2015 2.17B Statement of administrator's proposal
20 Apr 2015 AD01 Registered office address changed from No 1 Market Place Adlington Lancashire PR7 4EZ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 April 2015
17 Apr 2015 2.12B Appointment of an administrator
02 Apr 2015 CERTNM Company name changed fairport construction equipment LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
25 Apr 2014 AUD Auditor's resignation
22 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
16 Dec 2013 AA Accounts for a small company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
02 Apr 2013 AP03 Appointment of Mr David Leslie Holden as a secretary
28 Mar 2013 AP01 Appointment of Mr David Andrew Porter as a director
28 Mar 2013 AP01 Appointment of Mr David Leslie Holden as a director
28 Mar 2013 TM01 Termination of appointment of Ian Wakefield as a director