JAMES TOWNSEND LIMITED
Status | DISSOLVED |
Company No. | 06454495 |
Category | Private Limited Company |
Incorporated | 17 Dec 2007 |
Age | 16 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2014 |
Years | 9 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
Dissolution voluntary strike off suspended
Date: 19 Nov 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2013
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 11 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Legacy
Date: 04 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hill
Documents
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
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
Change of name notice
Date: 04 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Legacy
Date: 23 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/11/2008
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary graceway LIMITED logged form
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david dowling
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed pat doran
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary graceway LIMITED
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director summerglen LIMITED
Documents
Some Companies
WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF
Number: | 03659183 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TYANDRISH,KILLIN,FK21 8UT
Number: | SC588285 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 A ST. WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 11037691 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LECONFIELD ROAD,LINCOLN,LN6 0NT
Number: | 09568286 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |