- Company Overview for TOWNPAGES LIMITED (07180580)
- Filing history for TOWNPAGES LIMITED (07180580)
- People for TOWNPAGES LIMITED (07180580)
- Charges for TOWNPAGES LIMITED (07180580)
- Insolvency for TOWNPAGES LIMITED (07180580)
- More for TOWNPAGES LIMITED (07180580)
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) |
---|---|---|---|
30 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
08 Jan 2022 | AD01 | Registered office address changed from 1 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 8 January 2022 | |
08 Jan 2022 | LIQ02 | Statement of affairs | |
08 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | PSC07 | Cessation of Simeon Andrew Zacharias as a person with significant control on 16 April 2021 | |
30 Apr 2021 | PSC01 | Notification of Paul Giovanni Armour Jaconelli as a person with significant control on 16 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Paul Giovanni Armour Jaconelli as a director on 16 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Simeon Andrew Zacharias as a director on 16 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
05 Mar 2020 | TM01 | Termination of appointment of Stuart Pearson as a director on 26 February 2020 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | CONNOT | Change of name notice |