This company is commonly known as Towner Interiors Limited. The company was founded 8 years ago and was given the registration number 10174825. The firm's registered office is in MANCHESTER. You can find them at 683-693 Wilmslow Road, Didsbury, Manchester, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | TOWNER INTERIORS LIMITED |
---|---|---|
Company Number | : | 10174825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Towner Close, Charing, Ashford, England, TN27 0BF | Secretary | 18 July 2016 | Active |
37, Towner Close, Charing, Ashford, United Kingdom, TN27 0BF | Director | 11 May 2016 | Active |
Mrs Helen Celia Evans | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Towner Close, Ashford, United Kingdom, TN27 0BF |
Nature of control | : |
|
Mr John James Evans | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Towner Close, Ashford, England, TN27 0BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-05 | Resolution | Resolution. | Download |
2020-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Capital | Capital allotment shares. | Download |
2018-05-30 | Capital | Capital allotment shares. | Download |
2018-05-30 | Capital | Capital allotment shares. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Capital | Capital allotment shares. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.