TOWNHOUSE PROCUREMENT LTD

DUFF & PHELPS LTD DUFF & PHELPS LTD, Manchester, M2 1EW
StatusLIQUIDATION
Company No.07960822
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

TOWNHOUSE PROCUREMENT LTD is an liquidation private limited company with number 07960822. It was incorporated 12 years, 2 months, 23 days ago, on 22 February 2012. The company address is DUFF & PHELPS LTD DUFF & PHELPS LTD, Manchester, M2 1EW.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2023

Action Date: 25 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2022

Action Date: 25 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2021

Action Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Jeremy Kevin Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Moran

Termination date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: John Ernest Branagan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

Old address: 98 King Street Knutsford Cheshire WA16 6HQ

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: Andrew Peter Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Katie Louise Muncaster

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Jonathan James Buckle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Moran

Change date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Branagan

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mrs Katie Louise Muncaster

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Moran

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Buckle

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Timothy Alan Bacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alan Bacon

Change date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Andrew Peter Haigh

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alan Bacon

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suburbia bar lounge and club LIMITED\certificate issued on 11/10/12

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010660
Status:ACTIVE
Category:Limited Partnership

FLO & DANI LTD

26 GREENWOOD CRESCENT,SHEFFIELD,S9 4HF

Number:11777261
Status:ACTIVE
Category:Private Limited Company

IN2FRAMES LIMITED

47 DUKE STREET,CHESTERFIELD,S43 3PD

Number:08267388
Status:ACTIVE
Category:Private Limited Company

INTEGRAL YOGA UK

11 PORTCHESTER ROAD,BOURNEMOUTH,BH8 8JT

Number:05795819
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RIJO CONSULTING LTD

23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:10423733
Status:ACTIVE
Category:Private Limited Company

ROWLEY HUGHES THOMPSON LLP

CORNER OAK,SOLIHULL,B91 3QG

Number:OC317547
Status:ACTIVE
Category:Limited Liability Partnership

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