TOWOCK SITE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04892474 |
Category | Private Limited Company |
Incorporated | 09 Sep 2003 |
Age | 20 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 May 2014 |
Years | 10 years, 23 days |
SUMMARY
TOWOCK SITE SERVICES LIMITED is an dissolved private limited company with number 04892474. It was incorporated 20 years, 8 months, 26 days ago, on 09 September 2003 and it was dissolved 10 years, 23 days ago, on 13 May 2014. The company address is 54-56 Ormskirk Street, St Helens, WA10 2TF, Merseyside, United Kingdom.
Company Fillings
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-11
Old address: 4 Saunderton Close Haydock St. Helens Merseyside WA11 0FL
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nigel Haddock
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kevin Towey
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Accounts with accounts type dormant
Date: 11 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/09/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10818709 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUUZRA SOFTWARE INTERNATIONAL LIMITED
25 FARRINGDON STREET,LONDON,EC4A 4AB
Number: | 07065602 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 THE QUADRANT,WARWICKSHIRE,CV1 2EL
Number: | 10740236 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON PROPERTY INVESTMENTS LTD
THE FORGE,SHIFNAL,TF11 9ND
Number: | 09358265 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 09470259 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON SMITH HR INTERIM & CONSULTANT LIMITED
ARCHFORD HOUSE,ASHBOURNE,DE6 2FR
Number: | 11263328 |
Status: | ACTIVE |
Category: | Private Limited Company |