TOFT-JOHNSON CONSTRUCTION LIMITED



Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GREENWOOD

View Document

25/05/1125 May 2011 ORDER OF COURT - RESTORATION

View Document

23/12/1023 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/09/1023 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/10/0924 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2009:LIQ. CASE NO.1

View Document

15/05/0915 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/04/0920 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005328,00008737

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: C/O WREKIN GROUP PLC LAMLEDGE LANE SHIFNAL SHROPSHIRE TF11 8BE

View Document

21/03/0921 March 2009 SECRETARY RESIGNED CHRISTOPHER SHAKESPEARE

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED DAVID UNWIN

View Document

24/12/0824 December 2008 SECRETARY APPOINTED CHRISTOPHER LAWRENCE SHAKESPEARE

View Document

24/12/0824 December 2008 SECRETARY RESIGNED DAVID UNWIN

View Document

31/10/0831 October 2008 CURREXT FROM 30/06/2008 TO 31/12/2008 Alignment with Parent or Subsidiary

View Document

24/10/0824 October 2008 Appointment Terminate, Director And Secretary Lucy Emma Johnson Logged Form

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: KINGSLEY HOUSE APEDALE RD CHESTERTON NEWCASTLE STAFFORDSHIRE ST5 6BH

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PETER WILLIAM GREENWOOD

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED DAVID GEORGE UNWIN

View Document

19/09/0819 September 2008 DIRECTOR RESIGNED DONALD LEAKE

View Document

01/07/081 July 2008 SECRETARY APPOINTED LUCY EMMA JOHNSON

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY RESIGNED MARTYN JOHNSON

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document



23/11/0123 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 � IC 32000/27600 14/07/99 � SR 4400@1=4400

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9618 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991

View Document

19/11/9019 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8823 January 1988

View Document

23/01/8823 January 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/03/8714 March 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/6718 July 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company