- Company Overview for TOWNEND WEAVING LTD (06821728)
- Filing history for TOWNEND WEAVING LTD (06821728)
- People for TOWNEND WEAVING LTD (06821728)
- Charges for TOWNEND WEAVING LTD (06821728)
- Insolvency for TOWNEND WEAVING LTD (06821728)
- More for TOWNEND WEAVING LTD (06821728)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2021 | |
09 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2020 | AD01 | Registered office address changed from Unit 10-11 Holme Mills West Slaithwaite Road Marsden Huddersfield West Yorks HD7 6LS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 14 November 2020 | |
30 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | LIQ02 | Statement of affairs | |
26 Aug 2020 | TM01 | Termination of appointment of William Alexander Holdsworth as a director on 26 August 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Jan 2020 | CH01 | Director's details changed for Mr William Alexander Holdsworth on 4 December 2019 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for William Alexander Holdsworth on 6 April 2016 | |
27 Feb 2017 | CH03 | Secretary's details changed for Simon Mark Townend on 6 April 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Simon Mark Townend on 6 April 2016 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Dec 2016 | AP01 | Appointment of Mrs Joanne Townend as a director on 30 November 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |