TOOLFIRST LIMITED

Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks
StatusDISSOLVED
Company No.03475615
CategoryPrivate Limited Company
Incorporated03 Dec 1997
Age26 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 19 days

SUMMARY

TOOLFIRST LIMITED is an dissolved private limited company with number 03475615. It was incorporated 26 years, 5 months, 19 days ago, on 03 December 1997 and it was dissolved 12 years, 1 month, 19 days ago, on 03 April 2012. The company address is Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-14

Officer name: Mr Simon Terence Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-14

Officer name: Philip Hedley Bowcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hedley Bowcock

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-24

Officer name: Mrs Jayne Fear

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy O'gorman

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Fear

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy O'gorman

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2010

Action Date: 25 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Luminar Leisure Limited

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marks

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members; amend

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2006

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2006

Action Date: 27 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-27

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 02 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-02

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2003

Action Date: 03 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-03

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/07/01--------- £ si 3689224@1=3689224 £ ic 6/3689230

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Capital

Type: 123

Description: £ nc 1000/3689230 18/07/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2001

Action Date: 04 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2001

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/03/02 to 28/02/02

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: whitbread house park street west luton LU1 3BG

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/00; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 06/12/99 from: 26 nicholas street chester cheshire CH1 2PQ

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 01/03/00

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; full list of members

Documents

View document PDF

Resolution

Date: 19 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 24/02/98--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 21/01/98 from: 1 mitchell lane bristol BS1 6BU.

Documents

View document PDF

Incorporation company

Date: 03 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR RESOLVE LTD

82 ROYAL HILL ROAD,DERBY,DE21 7AG

Number:05657880
Status:ACTIVE
Category:Private Limited Company

FORWARD HYDRAULICS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11043096
Status:ACTIVE
Category:Private Limited Company
Number:11343887
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURPLE MONKEY PROPERTIES LTD

1 GULLANE CLOSE,GATESHEAD,NE10 0TQ

Number:11003555
Status:ACTIVE
Category:Private Limited Company

S J MYLES LIMITED

21 EAST STREET,BRIERLEY HILL,DY5 2DR

Number:08321825
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES CHIMNEYS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09308897
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