- Company Overview for TOWNSHEND TAVERNS LTD (SC491853)
- Filing history for TOWNSHEND TAVERNS LTD (SC491853)
- People for TOWNSHEND TAVERNS LTD (SC491853)
- More for TOWNSHEND TAVERNS LTD (SC491853)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
20 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 106 Hope Street Suite 2/3 Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 6 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Simon George Hayter as a director on 8 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 8 Hillbank Gardens Dundee DD3 7BF to 106 Hope Street Suite 2/3 Glasgow G2 6PH on 8 February 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AP01 | Appointment of Mr Simon George Hayter as a director on 26 August 2015 | |
24 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-24
|