TOBY PROPERTY MAINTENANCE LTD

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.04622150
CategoryPrivate Limited Company
Incorporated19 Dec 2002
Age21 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution14 Sep 2018
Years5 years, 9 months, 1 day

SUMMARY

TOBY PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 04622150. It was incorporated 21 years, 5 months, 27 days ago, on 19 December 2002 and it was dissolved 5 years, 9 months, 1 day ago, on 14 September 2018. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 14 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2017

Action Date: 22 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: 311 High Road Loughton Essex IG10 1AH

Old address: 23 Jones Road Goffs Oak Waltham Cross Hertfordshire EN7 5JT

Change date: 2016-04-18

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-30

Officer name: Christopher Barrett

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 104 Newgatestreet Road Goffs Oak Cheshunt Hertfordshire EN7 5RP

Change date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathleen Hutchings

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Barrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 19 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Barrett

Change date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 03/01/03 from: 376 euston road london NW1 3BL

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGINCARE (SOLIHULL) LIMITED

AGINCARE HOUSE ADMIRALTY BUILDINGS,PORTLAND,DT5 1BB

Number:11608936
Status:ACTIVE
Category:Private Limited Company

CORNERSURPRISE LTD

APT 3575, CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:08468925
Status:ACTIVE
Category:Private Limited Company

CRAWLEYCLASSICS LTD

5 PALMERSTON ROAD,LIVERPOOL,L18 8AJ

Number:11603866
Status:ACTIVE
Category:Private Limited Company

N AND G FABB LIMITED

21 OVERLAND ROAD,SWANSEA,SA3 4LP

Number:03174147
Status:ACTIVE
Category:Private Limited Company

ORCHARD VILLA INVESTMENTS LLP

38 HIGH ROAD,LONDON,E18 2QL

Number:OC407552
Status:ACTIVE
Category:Limited Liability Partnership

SHILLIBEER PROPERTY LIMITED

HADLEY HOUSE,CROWBOROUGH,TN6 1QT

Number:09987837
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