Advanced company searchLink opens in new window

TOWN & COUNTRY HOME LOANS LIMITED

Company number 04821871

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
28 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
05 Apr 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
03 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Sep 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
01 Sep 2010 AD01 Registered office address changed from 20 st. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 1 September 2010
21 Dec 2009 AA Accounts for a dormant company made up to 31 October 2009
21 Sep 2009 287 Registered office changed on 21/09/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA
23 Jul 2009 AA Accounts made up to 31 October 2008
17 Jul 2009 363a Return made up to 04/07/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from quayside suite 1ST floor dunedin house columbia drive stockton on tees TS17 6BJ
26 Jan 2009 288b Appointment Terminated Director ronald mcintosh gibbs
26 Jan 2009 288b Appointment Terminated Director raymond rainbird
26 Jan 2009 288b Appointment Terminated Director frances scanlan
26 Jan 2009 288b Appointment Terminated Director terence williams
07 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
18 Jul 2008 363a Return made up to 04/07/08; full list of members
22 Aug 2007 363s Return made up to 04/07/07; no change of members
07 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
03 May 2007 287 Registered office changed on 03/05/07 from: kingsdale suite dunedin house columbia drive stockton on tees TS17 6BJ
29 Jan 2007 363s Return made up to 04/07/06; full list of members
29 Jan 2007 363(288) Director's particulars changed