TOOLKIT LTD

Unit 13 Unit 13, Poole, BH16 6FH, Dorset, United Kingdom
StatusDISSOLVED
Company No.08543629
CategoryPrivate Limited Company
Incorporated24 May 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 26 days

SUMMARY

TOOLKIT LTD is an dissolved private limited company with number 08543629. It was incorporated 11 years, 1 month, 15 days ago, on 24 May 2013 and it was dissolved 4 years, 7 months, 26 days ago, on 12 November 2019. The company address is Unit 13 Unit 13, Poole, BH16 6FH, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: Unit 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England

New address: Unit 13 Freeland Park, Wareham Road, Lynchett Matravers Poole Dorset BH16 6FH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

Old address: 30 Carlton Crescent Southampton SO15 2EW

New address: Unit 13 Wareham Road Lytchett Matravers Poole Dorset BH16 6FH

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Marcus William Malcolm Green

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Mr Marcus William Malcolm Green

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-27

Officer name: Mr Marcus Green

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mr Marcus William Malcolm Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER HERITAGE LIMITED

72 PINECROFT,CARLISLE,CA3 0DB

Number:03387389
Status:ACTIVE
Category:Private Limited Company

C.A.M. BUSINESS ADVISERS LIMITED

66 MAYFIELD INDUSTRIAL ESTATE,DALKEITH,EH22 4AD

Number:SC300982
Status:ACTIVE
Category:Private Limited Company

GERMAN AUTOCARE (SCOTLAND) LTD

15 SOUTH ELGIN STREET,CLYDEBANK,G81 1PL

Number:SC471641
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL TEA WAREHOUSE LIMITED

37 SHAWS ALLEY,LIVERPOOL,L1 8DE

Number:09228770
Status:ACTIVE
Category:Private Limited Company

MDS CIVIL ENGINEERING LIMITED

TOWN WALL HOUSE BALKERNE HILL,ESSEX,CO3 3AD

Number:04000753
Status:ACTIVE
Category:Private Limited Company

RNB MAIL LIMITED

C/O BROWN BUTLER LEIGH HOUSE,LEEDS,LS1 2JT

Number:08599444
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