About

Registered Number: 02962921
Date of Incorporation: 26/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: Clisby Lodge, Old Mill Lane, Cowley, Middlesex, UB8 2JH

 

Toolform Ltd was registered on 26 August 1994, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Hallewell, John Wilfred Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLEWELL, John Wilfred Raymond 26 August 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 05 September 2016
AA01 - Change of accounting reference date 16 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 10 October 2002
RESOLUTIONS - N/A 06 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 30 August 2001
363s - Annual Return 12 December 2000
RESOLUTIONS - N/A 12 December 2000
AA - Annual Accounts 12 December 2000
RESOLUTIONS - N/A 07 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 09 November 1998
RESOLUTIONS - N/A 05 December 1997
363s - Annual Return 05 December 1997
AA - Annual Accounts 05 December 1997
RESOLUTIONS - N/A 29 November 1996
363s - Annual Return 29 November 1996
AA - Annual Accounts 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
288 - N/A 05 February 1996
287 - Change in situation or address of Registered Office 22 January 1996
363s - Annual Return 22 September 1995
288 - N/A 20 September 1995
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.