- Company Overview for TOWN & COUNTRY WALLING LIMITED (06326568)
- Filing history for TOWN & COUNTRY WALLING LIMITED (06326568)
- People for TOWN & COUNTRY WALLING LIMITED (06326568)
- Insolvency for TOWN & COUNTRY WALLING LIMITED (06326568)
- More for TOWN & COUNTRY WALLING LIMITED (06326568)
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
|
|
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
|
|
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 |