- Company Overview for FRANCIS TOWNSEND GROUP LIMITED (02442622)
- Filing history for FRANCIS TOWNSEND GROUP LIMITED (02442622)
- People for FRANCIS TOWNSEND GROUP LIMITED (02442622)
- Charges for FRANCIS TOWNSEND GROUP LIMITED (02442622)
- Insolvency for FRANCIS TOWNSEND GROUP LIMITED (02442622)
- More for FRANCIS TOWNSEND GROUP LIMITED (02442622)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2014 | |
14 Jun 2012 | 2.24B | Administrator's progress report to 15 May 2012 | |
15 May 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
21 Mar 2012 | 2.23B | Result of meeting of creditors | |
19 Dec 2011 | 2.17B | Statement of administrator's proposal | |
24 Oct 2011 | AD01 | Registered office address changed from Leon House 233 High Street Croydon CR0 9XT United Kingdom on 24 October 2011 | |
21 Oct 2011 | 2.12B | Appointment of an administrator | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Aug 2011 | AR01 |
Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-08-18
|
|
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2011 | SH08 | Change of share class name or designation | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | AD01 | Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 4 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
31 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Simon Alan Careless on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Michael Alan Careless on 8 December 2009 | |
10 Sep 2009 | 363a | Return made up to 14/11/08; full list of members; amend | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |