- Company Overview for JAMES TOWNSEND & SONS LIMITED (00367549)
- Filing history for JAMES TOWNSEND & SONS LIMITED (00367549)
- People for JAMES TOWNSEND & SONS LIMITED (00367549)
- Charges for JAMES TOWNSEND & SONS LIMITED (00367549)
- Insolvency for JAMES TOWNSEND & SONS LIMITED (00367549)
- More for JAMES TOWNSEND & SONS LIMITED (00367549)
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) |
---|---|---|---|
11 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2015 | |
08 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
26 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2013 | |
13 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | 600 |
Appointment of a voluntary liquidator
|
|
10 Jul 2012 | 4.70 | Declaration of solvency | |
18 Jun 2012 | TM01 | Termination of appointment of Colin Jones as a director | |
18 Jun 2012 | AD01 | Registered office address changed from Musgrave House, Western Way, Exeter EX1 2AB on 18 June 2012 | |
18 Jun 2012 | 600 |
Appointment of a voluntary liquidator
|
|
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
26 Aug 2011 | AR01 |
Annual return made up to 26 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
09 Dec 2009 | AA | Accounts for a medium company made up to 31 March 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Andrew Coleman Randall on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Thomas Arthur William Gregory on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Lorraine Coles on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Gareth Adrian Coles on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Adrian Coles on 1 October 2009 |