Advanced company searchLink opens in new window

TOWNLEY-HUGHES AND COMPANY LIMITED

Company number 01015272

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 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
14 Feb 2023 AD01 Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
21 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2022 LIQ02 Statement of affairs
08 Dec 2021 AD01 Registered office address changed from Unit 22 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EN to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 8 December 2021
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
12 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
02 Sep 2021 TM01 Termination of appointment of Peter Kenneth Kilgallon as a director on 20 August 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
14 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
11 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
18 Jun 2019 MR01 Registration of charge 010152720002, created on 18 June 2019
11 Jun 2019 MR04 Satisfaction of charge 1 in full
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
11 Oct 2018 PSC04 Change of details for Mr Martin John Townley as a person with significant control on 29 June 2018
11 Oct 2018 PSC07 Cessation of Allan George Waters as a person with significant control on 29 June 2018
06 Aug 2018 SH03 Purchase of own shares.
19 Jul 2018 SH06 Cancellation of shares. Statement of capital on 29 June 2018
  • GBP 1,328
16 Jul 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Jul 2018 TM01 Termination of appointment of Alan George Waters as a director on 30 June 2018
09 May 2018 AP03 Appointment of Mr Allan George Waters as a secretary on 9 May 2018