Download leads from Nexok and grow your business. Find out more

Towens Remediation Limited

Documents

Total Documents49
Total Pages155

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off
31 January 2012Final Gazette dissolved via voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
5 October 2011Application to strike the company off the register
5 October 2011Application to strike the company off the register
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 1,000
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 1,000
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
17 May 2010Registered office address changed from 6 Glencoe Business Park Warne Road Weston-Super-Mare BS23 3TS on 17 May 2010
17 May 2010Registered office address changed from 6 Glencoe Business Park Warne Road Weston-Super-Mare BS23 3TS on 17 May 2010
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
20 October 2009Director's details changed for Nicholas Andrew Towens on 1 October 2009
20 October 2009Secretary's details changed for Graham Richard Carrington on 1 October 2009
20 October 2009Director's details changed for Graham Richard Carrington on 1 October 2009
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
20 October 2009Director's details changed for Graham Richard Carrington on 1 October 2009
20 October 2009Director's details changed for Nicholas Andrew Towens on 1 October 2009
20 October 2009Director's details changed for Graham Richard Carrington on 1 October 2009
20 October 2009Secretary's details changed for Graham Richard Carrington on 1 October 2009
20 October 2009Secretary's details changed for Graham Richard Carrington on 1 October 2009
20 October 2009Director's details changed for Nicholas Andrew Towens on 1 October 2009
10 September 2009Total exemption small company accounts made up to 31 March 2009
10 September 2009Total exemption small company accounts made up to 31 March 2009
20 January 2009Return made up to 18/10/08; full list of members
20 January 2009Return made up to 18/10/08; full list of members
18 August 2008Total exemption small company accounts made up to 31 March 2008
18 August 2008Total exemption small company accounts made up to 31 March 2008
9 November 2007Return made up to 18/10/07; full list of members
9 November 2007Return made up to 18/10/07; full list of members
26 March 2007Ad 11/12/06-08/01/07 £ si 998@1=998 £ ic 2/1000
26 March 2007Ad 11/12/06-08/01/07 £ si 998@1=998 £ ic 2/1000
22 November 2006Accounting reference date extended from 31/10/07 to 31/03/08
22 November 2006Accounting reference date extended from 31/10/07 to 31/03/08
13 November 2006New director appointed
13 November 2006New director appointed
3 November 2006New director appointed
3 November 2006New secretary appointed
3 November 2006New director appointed
3 November 2006New secretary appointed
19 October 2006Registered office changed on 19/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
19 October 2006Registered office changed on 19/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
18 October 2006Incorporation
18 October 2006Secretary resigned
18 October 2006Director resigned
18 October 2006Incorporation
18 October 2006Director resigned
18 October 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing