TOOLQUIP INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02819338 |
Category | Private Limited Company |
Incorporated | 19 May 1993 |
Age | 31 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2012 |
Years | 11 years, 8 months, 29 days |
SUMMARY
TOOLQUIP INTERNATIONAL LIMITED is an dissolved private limited company with number 02819338. It was incorporated 31 years, 15 days ago, on 19 May 1993 and it was dissolved 11 years, 8 months, 29 days ago, on 04 September 2012. The company address is Solaar House Solaar House, Cambridge, CB5 8BZ.
Company Fillings
Gazette dissolved voluntary
Date: 04 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 May 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 08 May 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Rose Wright
Termination date: 2012-04-18
Documents
Termination director company with name termination date
Date: 08 May 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Neil Wheeler
Termination date: 2012-04-18
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 24 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Ewen Coley
Change date: 2011-05-01
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Nicola Jane Ward
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie Rose Wright
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Move registers to sail company
Date: 16 Jan 2010
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Termination secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A G Secretarial Limited
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Resolution
Date: 07 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 25 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / kevin wheeler / 29/09/2008 / HouseName/Number was: , now: solaar house; Street was: thermo electron, solaar house, now: 19 mercers row; Area was: 19 mercers row, now: ; Region was: cambridgeshire, now: ; Post Code was: CB5 8BY, now: CB5 8BZ
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/04; full list of members
Documents
Resolution
Date: 18 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: pickfords wharf alink street london SE1 9DG
Documents
Legacy
Date: 04 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 21/06/01 from: britannia house goliath road hermitage industrial estate coalville leicester LE6 3FT
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; full list of members
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; no change of members
Documents
Accounts with accounts type full
Date: 21 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 06 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; no change of members
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 20 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/94; full list of members
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 08 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 30 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed toolquip group LIMITED\certificate issued on 01/10/93
Documents
Legacy
Date: 30 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 30 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 30/09/93
Documents
Some Companies
113 LONG CHAULDEN,HEMEL HEMPSTEAD,HP1 2JE
Number: | 08573689 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TAWNY WAY,DERBY,DE23 3XG
Number: | 11943381 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BERKSHIRE ROAD,CAMBERLEY,GU15 4DP
Number: | 10175445 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CURIOUS DREAM HIRE LIMITED
UNIT 6,NORWICH,NR3 2BF
Number: | 10502534 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 09158797 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 08446069 |
Status: | ACTIVE |
Category: | Private Limited Company |