Advanced company searchLink opens in new window

TOOLEY HOLDINGS

Company number 04733479

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
07 Aug 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 7 August 2017
02 Aug 2017 LIQ01 Declaration of solvency
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-14
14 Jul 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 14 July 2017
14 Jul 2017 TM01 Termination of appointment of Peter Vincent Dixon as a director on 14 July 2017
14 Jul 2017 TM01 Termination of appointment of Ishan Bharadwaj as a director on 14 July 2017
14 Jul 2017 PSC05 Change of details for Infinis Energy Limited as a person with significant control on 13 July 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
07 Jul 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 7 July 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 15/05/2017
26 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2017 MR04 Satisfaction of charge 047334790002 in full
10 Jan 2017 MR04 Satisfaction of charge 047334790001 in full
22 Dec 2016 TM02 Termination of appointment of James Huxley Milne as a secretary on 8 December 2016
13 Dec 2016 MR01 Registration of charge 047334790002, created on 9 December 2016
12 Dec 2016 AA Full accounts made up to 31 March 2016
01 Nov 2016 TM01 Termination of appointment of Michael John Kinski as a director on 31 October 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates