Advanced company searchLink opens in new window

TOWY GARAGE LIMITED

Company number 00401490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,460
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,460
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,460
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Terence Patrick Froud on 1 February 2012
20 Feb 2013 CH03 Secretary's details changed for Terence Patrick Froud on 1 February 2012
14 Feb 2013 AD01 Registered office address changed from Gabriels View Andover Road Highclere Newbury RG20 9PH on 14 February 2013
26 May 2011 AP03 Appointment of Terence Patrick Froud as a secretary
26 May 2011 TM02 Termination of appointment of Bridges Motor Co (Cirencester) Ltd as a secretary
26 May 2011 TM01 Termination of appointment of Joseph Bradly as a director
26 May 2011 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 26 May 2011
29 Dec 2010 CH01 Director's details changed for Terence Patrick Froud on 1 September 2008
17 Dec 2010 AC92 Restoration by order of the court
23 Jun 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
19 Feb 2007 363a Return made up to 01/02/07; full list of members
14 Feb 2007 395 Particulars of mortgage/charge
13 Jul 2006 AA Full accounts made up to 31 December 2005
09 Feb 2006 363s Return made up to 01/02/06; full list of members
10 Oct 2005 225 Accounting reference date extended from 30/09/05 to 31/12/05