TOWSON TRADING LIMITED: Filings
Overview
| Company Name | TOWSON TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06863548 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TOWSON TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on Nov 05, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Jan 31, 2015 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on May 08, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Grant Leslie Whitehouse as a secretary on Dec 10, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Pierre Alexis Clarke as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 068635480001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 068635480002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 068635480003 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 10 Lower Grosvenor Place London SW1W 0EN* on Jul 07, 2014 | 1 pages | AD01 | ||||||||||
Registration of charge 068635480003 | 17 pages | MR01 | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 068635480002 | 18 pages | MR01 | ||||||||||
Registration of charge 068635480001 | 19 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Paul Charles Bolton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Threlfall as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0