Advanced company searchLink opens in new window

TOWN HOMES LIMITED

Company number 02991284

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-05-21
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
  • GBP 1,000
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