Advanced company searchLink opens in new window

A1 TOWBAR SYSTEMS LIMITED

Company number 11815140

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-29
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