Advanced company searchLink opens in new window

TOWN & COUNTRY WALLING LIMITED

Company number 06326568

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)
28 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2013 4.20 Statement of affairs with form 4.19
18 Feb 2013 600 Appointment of a voluntary liquidator
18 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jan 2013 AD01 Registered office address changed from Business Development Unit Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN United Kingdom on 24 January 2013
03 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
31 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 5 April 2012
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AD01 Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY United Kingdom on 21 February 2011
17 Jan 2011 AA Total exemption small company accounts made up to 31 July 2009
11 Nov 2010 AD01 Registered office address changed from 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 11 November 2010
20 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
19 Feb 2010 AA Total exemption small company accounts made up to 31 July 2008
18 Feb 2010 TM01 Termination of appointment of Claire Morris as a director
06 Aug 2009 363a Return made up to 27/07/09; full list of members
04 Aug 2008 363a Return made up to 27/07/08; full list of members
01 Aug 2008 288c Director and secretary's change of particulars / alan devonport / 01/08/2008
20 Aug 2007 288b Director resigned
20 Aug 2007 288b Secretary resigned