Advanced company searchLink opens in new window

OLD STABLES AT TOWNELEY LIMITED

Company number 07743704

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2017 AD01 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 6 November 2017
27 Oct 2017 LIQ02 Statement of affairs
27 Oct 2017 600 Appointment of a voluntary liquidator
27 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
09 Oct 2017 AD01 Registered office address changed from The Stables Towneley Park Todmorden Road Burnley Lancashire BB11 3RQ to 26 York Place Leeds West Yorkshire LS1 2EY on 9 October 2017
19 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
22 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
02 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 31 January 2013
01 May 2013 TM01 Termination of appointment of Raja Faiz as a director
01 May 2013 AP01 Appointment of Mrs Aquida Faiz as a director
01 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 January 2013
05 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
10 Jul 2012 TM01 Termination of appointment of Aquida Faiz as a director
11 May 2012 AP01 Appointment of Raja Shahbaz Majeed Faiz as a director
17 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)