Advanced company searchLink opens in new window

TOWN AND COUNTY INNS LIMITED

Company number 06480339

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
24 Jul 2014 4.68 Liquidators' statement of receipts and payments to 30 April 2014
10 Jun 2014 CH01 Director's details changed for Mr Nicholas Martin House on 21 May 2014
17 May 2013 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 17 May 2013
16 May 2013 4.70 Declaration of solvency
16 May 2013 600 Appointment of a voluntary liquidator
16 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
27 Apr 2013 MR04 Satisfaction of charge 1 in full
25 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 80
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 CH01 Director's details changed for Mr Nicholas Martin House on 1 January 2013
28 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Mr Piers Benedict Adam on 12 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Piers Benedict Adam on 12 September 2011
24 May 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
15 Jul 2010 TM01 Termination of appointment of Guy Pelly as a director
15 Jul 2010 SH06 Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 80
15 Jul 2010 SH03 Purchase of own shares.
12 May 2010 CH01 Director's details changed for Mr Guy Stuart Ritchie on 20 April 2010
21 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares