TOO DEVELOPMENTS LIMITED

St Peters Quarter St Peters Quarter, Bournemouth, BH1 2AD, Dorset, United Kingdom
StatusDISSOLVED
Company No.06210415
CategoryPrivate Limited Company
Incorporated12 Apr 2007
Age17 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution06 Aug 2013
Years10 years, 11 months

SUMMARY

TOO DEVELOPMENTS LIMITED is an dissolved private limited company with number 06210415. It was incorporated 17 years, 2 months, 24 days ago, on 12 April 2007 and it was dissolved 10 years, 11 months ago, on 06 August 2013. The company address is St Peters Quarter St Peters Quarter, Bournemouth, BH1 2AD, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Ryan Haigh

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-12

Officer name: Ryan Haigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 08 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Ryan Haigh

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: 2nd Floor, Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter holliday / 01/05/2009 / HouseName/Number was: flat 5, now: 7; Street was: chinewood manor 32 manor road, now: seaward avenue; Post Code was: BH1 3EZ, now: BH6 3SJ

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / ryan haigh / 05/04/2008 / HouseName/Number was: , now: 3; Street was: 7 camford bottom, now: eastwood court 7 st. Winifreds road; Post Town was: wimborne, now: bournemouth; Post Code was: BH21 2HA, now: BH2 6NY; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter holliday / 01/05/2008 / HouseName/Number was: , now: flat 5; Street was: 21A royston place, now: chinewood manor 32 manor road; Area was: barton on sea, now: ; Post Town was: new milton, now: bournemouth; Region was: hampshire, now: dorset; Post Code was: BH25 7AJ, now: BH1 3EZ; Country was: , now: united ki

Documents

View document PDF

Incorporation company

Date: 12 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVOX LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:07662450
Status:ACTIVE
Category:Private Limited Company

DIVINE THAI LIMITED

4 ST. GEORGES CRESCENT,WREXHAM,LL13 8DA

Number:10223476
Status:ACTIVE
Category:Private Limited Company

N HAMAND LIMITED

41 PARK LANE,CHESHIRE,CW12 3DG

Number:04329775
Status:ACTIVE
Category:Private Limited Company

OTAGO OILFIELD SERVICES LIMITED

83 PRINCES STREET,EDINBURGH,EH2 2ER

Number:SC502204
Status:ACTIVE
Category:Private Limited Company

SOFTBISTRO LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL011654
Status:ACTIVE
Category:Limited Partnership

THOMAS BROWN HOLDINGS LIMITED

EDWIN ROAD,MANCHESTER,M11 3ER

Number:02483253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source