TOUCAN LEISURE LTD

Peel Buildings Peel Buildings, Chesterfield, S40 2ET, United Kingdom
StatusDISSOLVED
Company No.05358703
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 26 days

SUMMARY

TOUCAN LEISURE LTD is an dissolved private limited company with number 05358703. It was incorporated 19 years, 4 months, 4 days ago, on 09 February 2005 and it was dissolved 3 years, 6 months, 26 days ago, on 17 November 2020. The company address is Peel Buildings Peel Buildings, Chesterfield, S40 2ET, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Richard David Law

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Geoffrey Norman Sleight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

New address: Peel Buildings 201 Derby Road Chesterfield S40 2ET

Old address: 521-523 Ecclesall Road Sheffield S11 8PR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 06 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053587030004

Charge creation date: 2018-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053587030002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-21

Charge number: 053587030003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-24

Charge number: 053587030002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lawrence

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Law

Appointment date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Neil Lawrence

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Francis Lynch

Termination date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-19

Officer name: Mr Gerard Francis Lynch

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2015

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: 25 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: Mud Crab 521-523 Ecclesall Road Sheffield South Yorkshire S11 8PR

Change date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed felicini LTD\certificate issued on 20/07/12

Documents

View document PDF

Change of name notice

Date: 20 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: , Abbeydale Hall, Abbeydale Road South, Sheffield, S17 3LJ

Change date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 22 Feb 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-02-22

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 22 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-22

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Francis Lynch

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cunningham

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Law

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-08

Officer name: Mr Richard David Law

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Paul Gareth Cunningham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aldabrook LTD.\certificate issued on 30/01/06

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/07/06

Documents

View document PDF

Memorandum articles

Date: 13 May 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scorah pattullo london LTD\certificate issued on 10/05/05

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marbern LIMITED\certificate issued on 02/03/05

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: 6-8 underwood street, london, N1 7JQ

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENT CARPENTRY LTD.

75 WINDERMERE CRESCENT,PLYMOUTH,PL6 5HX

Number:09275624
Status:ACTIVE
Category:Private Limited Company

GANI PROPERTY SERVICES LIMITED

74 BALHAM HIGH ROAD,LONDON,SW12 9AG

Number:03514049
Status:ACTIVE
Category:Private Limited Company

HISTORICAL MANAGEMENT ASSOCIATES LIMITED

REDMAYNE HOUSE,CLIFTON,BS8 1PD

Number:02191703
Status:ACTIVE
Category:Private Limited Company

IMPERIAL RESIDENTIAL LETTINGS LIMITED

41 BIRCH ROAD EAST INDUSTRIAL,WITTON BIRMINGHAM,B6 7AD

Number:03335061
Status:ACTIVE
Category:Private Limited Company

LAKE TECHNOLOGIES LTD

2 HATTERSLEY COURT,ORMSKIRK,L39 2AY

Number:03123436
Status:ACTIVE
Category:Private Limited Company

THINK BIZZ CONSULTANCY LIMITED

61 KING STREET,WREXHAM,LL11 1HR

Number:11226929
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