Advanced company searchLink opens in new window

TOWNBEST LIMITED

Company number 05317655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 10 August 2012
14 Oct 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
26 Aug 2010 AD01 Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 26 August 2010
18 Aug 2010 4.20 Statement of affairs with form 4.19
18 Aug 2010 600 Appointment of a voluntary liquidator
18 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-11
31 Mar 2010 AA Total exemption full accounts made up to 28 February 2009
29 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2009 AA Total exemption full accounts made up to 28 February 2008
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2009 AA Total exemption full accounts made up to 28 February 2007
09 Jan 2009 363a Return made up to 20/12/08; full list of members
08 Jan 2008 363a Return made up to 20/12/07; full list of members
03 Jul 2007 AA Total exemption full accounts made up to 31 December 2005
19 Jun 2007 225 Accounting reference date extended from 31/12/06 to 28/02/07
22 May 2007 395 Particulars of mortgage/charge
21 Dec 2006 363a Return made up to 20/12/06; full list of members
19 Jul 2006 288c Director's particulars changed
14 Feb 2006 363s Return made up to 20/12/05; full list of members
14 Feb 2006 363(287) Registered office changed on 14/02/06
15 Jun 2005 CERTNM Company name changed herbie frogg (st. James's) limit ed\certificate issued on 15/06/05
27 Jan 2005 287 Registered office changed on 27/01/05 from: 235 old marylebone road london NW1 5QT