- Company Overview for TOWNBEST LIMITED (05317655)
- Filing history for TOWNBEST LIMITED (05317655)
- People for TOWNBEST LIMITED (05317655)
- Charges for TOWNBEST LIMITED (05317655)
- Insolvency for TOWNBEST LIMITED (05317655)
- More for TOWNBEST LIMITED (05317655)
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
|
|
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
|
|
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 |