Advanced company searchLink opens in new window

TOWAH GROUP LIMITED

Company number 05311994

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 WU15 Notice of final account prior to dissolution
15 Jun 2017 LIQ MISC INSOLVENCY:re progress report 10/09/2013-09/09/2014
20 Oct 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/09/2016
03 Nov 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 09/09/2015
28 Nov 2013 AD01 Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 28 November 2013
09 Oct 2013 AD01 Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 9 October 2013
02 Oct 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2 October 2013
23 Sep 2013 4.31 Appointment of a liquidator
03 May 2013 COCOMP Order of court to wind up
13 Mar 2013 AD01 Registered office address changed from , 7Th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 13 March 2013
17 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 655.35
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 CH03 Secretary's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012
27 Jun 2012 TM01 Termination of appointment of Robert Maccoll as a director
27 Jun 2012 TM01 Termination of appointment of Keith Stock as a director
27 Jun 2012 TM01 Termination of appointment of Robert Flohr as a director
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 638.95
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 644.95
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 647.35
09 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 638.23
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 638.13
07 Oct 2011 AP01 Appointment of Keith Leo Stock as a director
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010