TOTALWARE LIMITED
Status | DISSOLVED |
Company No. | 04016816 |
Category | Private Limited Company |
Incorporated | 19 Jun 2000 |
Age | 23 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2011 |
Years | 12 years, 8 months, 30 days |
SUMMARY
TOTALWARE LIMITED is an dissolved private limited company with number 04016816. It was incorporated 23 years, 11 months, 10 days ago, on 19 June 2000 and it was dissolved 12 years, 8 months, 30 days ago, on 30 August 2011. The company address is 65 Rowe Mead, Pewsham 65 Rowe Mead, Pewsham, Wiltshire, SN15 3YT.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Jane Rowlatt
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 09 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with made up date
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs alison jane rowlatt
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alison rowlatt
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher rowlatt
Documents
Accounts with made up date
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with made up date
Date: 11 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 29/06/06 from: 65 rowe mead pewsham chippenham wilts SN15 3YT
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 10 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: 11 webb close pewsham wiltshire SN15 3XF
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 31/08/05 from: 19 bourlon wood abingdon oxon. OX14 1LF
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/07/05
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 15/09/03 from: 19 bourlon wood abingdon oxfordshire OX14 1LF
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 23/07/03 from: 91 bookerhill road high wycombe buckinghamshire HP12 4EU
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 21/06/01 from: 91 bookerhill road high wycombe buckinghamshire HP12 4EU
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 10/08/00 from: 11 banner court eaton avenue high wycombe buckinghamshire HP12 3BU
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 28/06/00 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 23 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hanestore LIMITED\certificate issued on 26/06/00
Documents
Some Companies
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08741880 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMONWEALTH HOUSE,LONDON,SW1Y 5JH
Number: | 05144299 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB
Number: | 10760114 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 KERRIA COURT 58 BEAUMONT ROAD,LONDON,E10 5FF
Number: | 10948385 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANAPEENA BUILDING,BRADFORD,BD9 4PX
Number: | 08700200 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURFORD ROAD,LONDON,SE6 4DE
Number: | 10505976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |