This company is commonly known as Touchwood Devon Limited. The company was founded 23 years ago and was given the registration number 04010292. The firm's registered office is in BRISTOL. You can find them at Orchard St Business Centre, 13-14 Orchard St, Bristol, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | TOUCHWOOD DEVON LIMITED |
---|---|---|
Company Number | : | 04010292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 June 2000 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoneshill Cottage, Stoneshill, Sandford, EX17 4EF | Secretary | 08 June 2000 | Active |
Stoneshill Cottage, Stoneshill, Sandford, EX17 4EF | Director | 08 June 2000 | Active |
Bickham House, Kenn, Exeter, EX6 7XL | Director | 08 June 2000 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Corporate Secretary | 08 June 2000 | Active |
6, Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY | Director | 11 June 2015 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Director | 08 June 2000 | Active |
35 Looe Road, Exeter, EX4 4BW | Director | 08 June 2000 | Active |
Mr Ian David Crosby | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH |
Nature of control | : |
|
Mr Edward Charles John Tremlett | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH |
Nature of control | : |
|
Mr Andrew Douglas Brownsword | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-12 | Resolution | Resolution. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Officers | Appoint person director company with name date. | Download |
2015-06-19 | Capital | Capital allotment shares. | Download |
2015-06-19 | Change of constitution | Statement of companys objects. | Download |
2015-06-19 | Resolution | Resolution. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.