- Company Overview for A1 TOWBAR SYSTEMS LIMITED (11815140)
- Filing history for A1 TOWBAR SYSTEMS LIMITED (11815140)
- People for A1 TOWBAR SYSTEMS LIMITED (11815140)
- Charges for A1 TOWBAR SYSTEMS LIMITED (11815140)
- Insolvency for A1 TOWBAR SYSTEMS LIMITED (11815140)
- More for A1 TOWBAR SYSTEMS LIMITED (11815140)
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) |
---|---|---|---|
04 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
11 Dec 2019 | AD01 | Registered office address changed from Unit 2 Kettlebridge Road Sheffield S9 3AJ England to 10 st. Helens Road Swansea SA1 4AW on 11 December 2019 | |
10 Dec 2019 | LIQ02 | Statement of affairs | |
10 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | CH01 | Director's details changed for Mr James Ward on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr John William Travis on 31 May 2019 | |
31 May 2019 | PSC01 | Notification of John William Travis as a person with significant control on 8 February 2019 | |
31 May 2019 | PSC07 | Cessation of Mark Terry as a person with significant control on 8 February 2019 | |
31 May 2019 | PSC07 | Cessation of Emma Louise Terry as a person with significant control on 8 February 2019 | |
31 May 2019 | PSC07 | Cessation of David John Hill as a person with significant control on 8 February 2019 | |
24 May 2019 | AD01 | Registered office address changed from 252 City Lofts St. Pauls Square Sheffield S1 2LL England to Unit 2 Kettlebridge Road Sheffield S9 3AJ on 24 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from Unit 2 Parkway Link Kettlebridge Road Sheffield S9 3AJ England to 252 City Lofts St. Pauls Square Sheffield S1 2LL on 17 May 2019 | |
16 May 2019 | PSC01 | Notification of Mark Terry as a person with significant control on 8 February 2019 | |
16 May 2019 | PSC01 | Notification of Emma Louise Terry as a person with significant control on 8 February 2019 | |
16 May 2019 | PSC01 | Notification of David John Hill as a person with significant control on 8 February 2019 | |
16 May 2019 | PSC07 | Cessation of John William Travis as a person with significant control on 8 February 2019 | |
05 Mar 2019 | MR01 | Registration of charge 118151400002, created on 27 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 118151400001, created on 27 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 2 Parkway Link Kettlebridge Road Sheffield S9 3AJ on 22 February 2019 | |
22 Feb 2019 | PSC01 | Notification of John Travis as a person with significant control on 8 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Mark Terry as a person with significant control on 8 February 2019 |