TOTAL COMMS UK LTD
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/01/2513 January 2025 | Return of final meeting in a creditors' voluntary winding up |
19/10/2319 October 2023 | Termination of appointment of Neil Edward Roberts as a director on 2023-10-03 |
16/09/2316 September 2023 | Liquidators' statement of receipts and payments to 2023-07-12 |
23/09/2123 September 2021 | Notice to Registrar of Companies of Notice of disclaimer |
31/07/2131 July 2021 | Statement of affairs |
28/07/2128 July 2021 | Registered office address changed from 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2021-07-28 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Appointment of a voluntary liquidator |
22/06/2122 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | Compulsory strike-off action has been suspended |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
24/04/1924 April 2019 | PREVSHO FROM 30/06/2019 TO 30/03/2019 |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERTS |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NELSON / 12/04/2016 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM ENDEAVOUR HOUSE 98 WATERS MEETING ROAD NAVIGATION BUSINESS PARK BOLTON GREATER MANCHESTER BL1 8SW ENGLAND |
03/07/123 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD ROBERTS / 20/06/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | LOCATION OF DEBENTURE REGISTER |
08/09/098 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NELSON / 31/01/2009 |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERTS / 31/01/2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ENDEAVOUR HOUSE 98 WATERS MEETING ROAD NAVIGATION BUSINESS PARK BOLTON GREATER MANCHESTER BL1 8SW ENGLAND |
08/09/098 September 2009 | LOCATION OF REGISTER OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 188 WORSLEY ROAD MONTON ECCLES GREATER MANCHESTER M30 8LT UNITED KINGDOM |
02/07/082 July 2008 | LOCATION OF REGISTER OF MEMBERS |
02/07/082 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | LOCATION OF DEBENTURE REGISTER |
02/07/082 July 2008 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 188 WORSLEY ROAD, WINTON ECCLES MANCHESTER M30 8LT |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | SECRETARY RESIGNED |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of TOTAL COMMS UK LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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