- Company Overview for TOW SIGNALLING LTD (08713948)
- Filing history for TOW SIGNALLING LTD (08713948)
- People for TOW SIGNALLING LTD (08713948)
- More for TOW SIGNALLING LTD (08713948)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2016 | CH01 | Director's details changed for Anthony Thomas Crowe on 22 September 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
03 Feb 2015 | AD01 | Registered office address changed from 5 Firwood Lane Bolton BL2 3BD to 26 Arnold Road Egerton Bolton BL7 9HL on 3 February 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
28 Jul 2014 | AP03 | Appointment of Mrs Eileen Mckay Crowe as a secretary on 21 July 2014 | |
01 Oct 2013 | NEWINC |
Incorporation
|