TOUCH (ELECTRICAL ENGINEERING) LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
UNIT B3 49 BRIMINGTON ROAD NORTH
CHESTERFIELD
DERBYSHIRE
S41 9BE
ENGLAND

View Document

05/04/185 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/04/185 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/04/185 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/04/1712 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/07/1625 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
UNIT B2 BRIMINGTON ROAD NORTH
CHESTERFIELD
DERBYSHIRE
S41 9BE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

07/09/157 September 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/05/1429 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DAVID HENRY COLIN

View Document

09/05/149 May 2014 COMPANY NAME CHANGED ERICSON ESTATE LTD
CERTIFICATE ISSUED ON 09/05/14

View Document

09/05/149 May 2014 PREVSHO FROM 31/12/2014 TO 30/04/2014

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
119A HIGH STREET
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9DZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY WALKER / 06/02/2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
8 NOTTINGHAM DRIVE
WINGERWORTH
CHESTERFIELD
DERBYSHIRE
S42 6ND
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE GRANGE KEGWORTH ROAD GOTHAM NOTTINGHAM NG11 0LG ENGLAND

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOT

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MICHAEL GEOFFREY WALKER

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JOHN ERIC BOOT

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD CHESTERFIELD S42 6ND UNITED KINGDOM

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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