JAMES TOWNSEND LIMITED

Musgrave House Musgrave House, Exeter, EX1 2AB
StatusDISSOLVED
Company No.06454495
CategoryPrivate Limited Company
Incorporated17 Dec 2007
Age16 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution16 Sep 2014
Years9 years, 8 months, 14 days

SUMMARY

JAMES TOWNSEND LIMITED is an dissolved private limited company with number 06454495. It was incorporated 16 years, 5 months, 13 days ago, on 17 December 2007 and it was dissolved 9 years, 8 months, 14 days ago, on 16 September 2014. The company address is Musgrave House Musgrave House, Exeter, EX1 2AB.



Company Fillings

Gazette dissolved voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Nov 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Old address: Suite 1 the Studio Saint Nicholas Close Elstree Hertfordshire WD6 3EW

Change date: 2011-04-06

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silverdale continental LIMITED\certificate issued on 04/04/11

Documents

View document PDF

Change of name notice

Date: 04 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: David Philip Dowling

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Pat Doran

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary graceway LIMITED logged form

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david dowling

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed pat doran

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary graceway LIMITED

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director summerglen LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMS OF BRESSINGHAM LIMITED

WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF

Number:03659183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D B CONSTRUCTION SCOTLAND LTD

TYANDRISH,KILLIN,FK21 8UT

Number:SC588285
Status:ACTIVE
Category:Private Limited Company

ERTASTGOL LTD

33 A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11037691
Status:ACTIVE
Category:Private Limited Company

G. KOSAK LTD

25 LECONFIELD ROAD,LINCOLN,LN6 0NT

Number:09568286
Status:ACTIVE
Category:Private Limited Company

HALLS COMMERCIAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11703207
Status:ACTIVE
Category:Private Limited Company

THE MOTOR YACHT DESIGN COMPANY LIMITED

KENTON HOUSE,MORETON-IN-MARSH,GL56 0LA

Number:09625811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source