TOOL -CAL HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Appointment of Mrs Vicki Phipps as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of David John Mason as a director on 2023-04-27

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 CESSATION OF MARTIN PHIPPS AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M P SPECIAL SOLUTIONS LIMITED

View Document

23/10/1823 October 2018 CESSATION OF MARTIN PHIPPS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PHIPPS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS JARVIS

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

11/02/1311 February 2013 13/11/12 STATEMENT OF CAPITAL GBP 20000

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

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