TOILETMAID LIMITED
Status | DISSOLVED |
Company No. | 07890607 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 10 months, 1 day |
SUMMARY
TOILETMAID LIMITED is an dissolved private limited company with number 07890607. It was incorporated 12 years, 6 months, 17 days ago, on 22 December 2011 and it was dissolved 2 years, 10 months, 1 day ago, on 07 September 2021. The company address is 9 Stuart Road, Bredbury Park Industrial Estate 9 Stuart Road, Bredbury Park Industrial Estate, Stockport, SK6 2SR, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type dormant
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type dormant
Date: 20 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Nicholas Oliver Metcalfe
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mrs Margaret Elizabeth Metcalfe
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2014
Action Date: 20 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-20
Old address: Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN
New address: 9 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR
Documents
Accounts with accounts type dormant
Date: 20 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change account reference date company current extended
Date: 10 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Some Companies
ALL PROPERTY SYNERGIES LIMITED
FLAT 64, DARTMOUTH HOUSE ROYAL QUARTER,KINGSTON UPON THAMES,KT2 5BJ
Number: | 11312027 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 07707009 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGH STREET,SNODLAND,ME6 5DF
Number: | 06853471 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STOUR ROAD,MANCHESTER,M29 7HH
Number: | 08623784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,GREAT YARMOUTH,NR30 2NG
Number: | 09543328 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMEO AND JULES STATIONERY LIMITED
303 WESTBOURNE GROVE,LONDON,W11 2QA
Number: | 07315819 |
Status: | ACTIVE |
Category: | Private Limited Company |