-
CONWAYS TOYMASTER LIMITED - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom
Company Information
- Company registration number
- 06415930
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Griffins Tavistock House South
- Tavistock Square
- London
- WC1H 9LG Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG UK
Management
- Managing Directors
- WALKER, Brenda Margaret
- WALKER, George Barry
- WALKER, Gordon Robert
- Company secretaries
- WALKER, Brenda Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-02
- Dissolved on
- 2017-01-31
- SIC/NACE
- 47190
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-04-29
- Last Date: 2012-04-30
- Last Return Made Up To:
- 2012-11-02
- Annual Return
- Due Date: 2016-11-16
- Last Date:
-
CONWAYS TOYMASTER LIMITED Company Description
- CONWAYS TOYMASTER LIMITED is a ltd registered in United Kingdom with the Company reg no 06415930. Its current trading status is "live". It was registered 2007-11-02. It has declared SIC or NACE codes as "47190". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-11-02.It can be contacted at Griffins Tavistock House South .
Get CONWAYS TOYMASTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Conways Toymaster Limited - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom
- 2007-11-02
Did you know? kompany provides original and official company documents for CONWAYS TOYMASTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-27) - LIQ14
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-09-14) - 2.34B
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-09-23) - 600
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2019-09-03) - REST-CVL
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-24) - AD01
keyboard_arrow_right 2017
-
gazette-dissolved-liquidation (2017-01-31) - GAZ2
keyboard_arrow_right 2016
-
liquidation-voluntary-creditors-return-of-final-meeting (2016-10-31) - 4.72
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-29) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-23) - 4.68
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-08) - MR04
-
change-account-reference-date-company-previous-shortened (2014-01-29) - AA01
-
liquidation-in-administration-appointment-of-administrator (2014-02-06) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
-
liquidation-in-administration-proposals (2014-02-11) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-02-19) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2014-03-06) - 2.23B
-
liquidation-voluntary-appointment-of-liquidator (2014-07-01) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-07-01) - 2.24B
-
liquidation-disclaimer-notice (2014-07-04) - F10.2
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-06-20) - 2.34B
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
appoint-person-director-company-with-name (2013-06-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01
-
accounts-with-accounts-type-small (2013-02-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
change-account-reference-date-company-previous-shortened (2012-11-06) - AA01
-
legacy (2012-02-24) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-02-16) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
legacy (2011-09-09) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-18) - AR01
-
change-account-reference-date-company-current-extended (2010-11-11) - AA01
-
legacy (2010-09-09) - MG01
-
accounts-with-accounts-type-dormant (2010-07-27) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-07-02) - AA
-
change-person-secretary-company-with-change-date (2009-11-19) - CH03
-
change-person-director-company-with-change-date (2009-11-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-11) - 288a
-
legacy (2007-12-11) - 88(2)R
-
legacy (2007-12-11) - 287
-
legacy (2007-12-11) - 288b
-
incorporation-company (2007-11-02) - NEWINC