Advanced company searchLink opens in new window

TOUCH GROUP PLC

Company number 03407323

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)
05 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 5 August 2014
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 5 August 2013
19 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2012 600 Appointment of a voluntary liquidator
14 Aug 2012 4.20 Statement of affairs with form 4.19
14 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jul 2012 AD01 Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS on 26 July 2012
09 Jan 2012 TM01 Termination of appointment of Robert Lorenz as a director
09 Jan 2012 TM01 Termination of appointment of Neil Brown as a director
03 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel ord £0.01 shares from trading on aim 14/12/2011
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
19 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 23 July 2011 with bulk list of shareholders
Statement of capital on 2011-08-23
  • GBP 2,101,919.21
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,618,585.88
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
15 Oct 2010 CC04 Statement of company's objects
13 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
07 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2010 AR01 Annual return made up to 23 July 2010 with bulk list of shareholders
04 Aug 2010 AD03 Register(s) moved to registered inspection location
04 Aug 2010 AD02 Register inspection address has been changed