TOWSON TRADING LIMITED: Filings

  • Overview

    Company NameTOWSON TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06863548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TOWSON TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2015

    LRESSP

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Previous accounting period shortened from Sep 30, 2015 to Jan 31, 2015

    3 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    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 pagesAD01

    Termination of appointment of Grant Leslie Whitehouse as a secretary on Dec 10, 2014

    1 pagesTM02

    Termination of appointment of Pierre Alexis Clarke as a director on Dec 10, 2014

    1 pagesTM01

    Satisfaction of charge 068635480001 in full

    1 pagesMR04

    Satisfaction of charge 068635480002 in full

    1 pagesMR04

    Satisfaction of charge 068635480003 in full

    1 pagesMR04

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Registered office address changed from * 10 Lower Grosvenor Place London SW1W 0EN* on Jul 07, 2014

    1 pagesAD01

    Registration of charge 068635480003

    17 pagesMR01

    Annual return made up to Mar 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 20,300.9
    SH01

    Registration of charge 068635480002

    18 pagesMR01

    Registration of charge 068635480001

    19 pagesMR01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Paul Charles Bolton as a director

    2 pagesAP01

    Termination of appointment of Kevin Threlfall as a director

    1 pagesTM01

    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