TREVOR TOWNER LIMITED

04845976
CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE GU31 4AE

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jan 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
07 Jan 2015 insolvency Solvency Statement dated 05/01/15 1 Buy now
07 Jan 2015 resolution Resolution 1 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Aug 2013 accounts Annual Accounts 13 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 officers Change of particulars for director (Trevor Towner) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Jill Gwendoline Towner) 2 Buy now
22 Jul 2010 accounts Annual Accounts 8 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Trevor Towner) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Jill Gwendoline Towner) 2 Buy now
11 Sep 2009 accounts Annual Accounts 6 Buy now
17 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
20 Aug 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
30 Jul 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: meon house college street petersfield GU32 3JN 1 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
29 Aug 2006 annual-return Return made up to 12/07/06; full list of members 3 Buy now
30 Aug 2005 annual-return Return made up to 12/07/05; full list of members 3 Buy now
31 May 2005 accounts Annual Accounts 6 Buy now
20 Oct 2004 capital Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Oct 2004 accounts Accounting reference date extended from 31/07/04 to 30/11/04 1 Buy now
19 Aug 2004 officers New director appointed 2 Buy now
03 Aug 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
24 Aug 2003 officers New director appointed 2 Buy now
24 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Aug 2003 address Registered office changed on 08/08/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
08 Aug 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 officers Director resigned 1 Buy now
25 Jul 2003 incorporation Incorporation Company 15 Buy now