Advanced company searchLink opens in new window

TOXIMET LIMITED

Company number 05535606

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)
22 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
22 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2016 2.24B Administrator's progress report to 2 November 2016
22 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jun 2016 2.24B Administrator's progress report to 12 May 2016
28 Jan 2016 2.23B Result of meeting of creditors
13 Jan 2016 2.17B Statement of administrator's proposal
13 Jan 2016 2.16B Statement of affairs with form 2.14B
25 Nov 2015 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 25 November 2015
24 Nov 2015 2.12B Appointment of an administrator
27 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,492.23
02 Jul 2015 MR04 Satisfaction of charge 1 in full
11 May 2015 TM02 Termination of appointment of Nicolette Anscombe as a secretary on 30 April 2015
11 May 2015 TM01 Termination of appointment of Raymond Douglas Coker as a director on 30 April 2015
11 May 2015 TM01 Termination of appointment of Elizabeth Jane Ferguson Kynoch as a director on 30 April 2015
11 May 2015 TM01 Termination of appointment of Ian Roy Johnson as a director on 30 April 2015
03 Dec 2014 TM01 Termination of appointment of Matthew Robert Ferrey as a director on 21 November 2014
19 Nov 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,492.23
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,492.23
30 Sep 2014 AD01 Registered office address changed from Lacon House Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,473.92
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of Mr Ian Sanders as a director on 23 July 2014
05 Jun 2014 TM01 Termination of appointment of Robert Evans as a director