- Company Overview for TOWN HOMES LIMITED (02991284)
- Filing history for TOWN HOMES LIMITED (02991284)
- People for TOWN HOMES LIMITED (02991284)
- Insolvency for TOWN HOMES LIMITED (02991284)
- More for TOWN HOMES LIMITED (02991284)
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) |
---|---|---|---|
07 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jun 2020 | AD01 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 10 June 2020 | |
02 Jun 2020 | LIQ01 | Declaration of solvency | |
02 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Ranmal Chotalal Odedra as a director on 19 March 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
08 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AP01 | Appointment of Mr Ranmal Odedra as a director on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Dilipkumar Jashbhai Patel as a director on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Somat Parbat as a director on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Shiyaji Khutti as a director on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Ranmal Odedra as a director on 6 September 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
09 Oct 2015 | AD01 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 |