Advanced company searchLink opens in new window

TAWNY SPECIALISED LOGISTICS LIMITED

Company number 06783861

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)
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 1 October 2012
24 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2012 4.68 Liquidators' statement of receipts and payments to 8 April 2012
01 Nov 2011 4.68 Liquidators' statement of receipts and payments to 8 October 2011
10 May 2011 4.68 Liquidators' statement of receipts and payments to 8 April 2011
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 8 October 2010
18 Oct 2009 AD01 Registered office address changed from Units 5-7 the Furrows Barton Dock Road Manchester M32 0SZ on 18 October 2009
15 Oct 2009 4.20 Statement of affairs with form 4.19
15 Oct 2009 600 Appointment of a voluntary liquidator
15 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-09
04 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
18 Feb 2009 88(2) Ad 12/02/09 gbp si 99@1=99 gbp ic 1/100
18 Feb 2009 287 Registered office changed on 18/02/2009 from the warren 95 harestock road winchester hampshire SO22 6NY uk
18 Feb 2009 288a Director appointed mark andrew blakemore
18 Feb 2009 288a Director appointed paul watson
17 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot shares 12/02/2009
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jan 2009 NEWINC Incorporation