Towndale Ltd

TOWNDALE LIMITED

Details

Company type Private Limited Company, Active
Company Number 15337938
Universal Entity Code5014-8067-5600-0666
Record last updated Monday, December 11, 2023 2:07:04 AM UTC
Official Address 32 North Parade Wirral United Kingdom Ch473aj Hoylake And Meols
There are 14 companies registered at this street
Locality Hoylake And Meols
Region England
Postal Code CH473AJ
Sector Landscape service activities

Charts

Visits

TOWNDALE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-92025-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 9, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 10, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 10, 2014 Return of final meeting received Return of final meeting received
Registry Jul 10, 2014 Notice of final meeting of creditors Notice of final meeting of creditors
Notices May 19, 2014 Petitions to wind up Petitions to wind up
Registry Dec 12, 2013 Change of registered office address Change of registered office address
Registry Feb 6, 2012 Administration to cvl Administration to cvl
Registry Feb 6, 2012 Administrator's progress report Administrator's progress report
Registry Jul 27, 2011 Administrator's progress report 14299... Administrator's progress report 14299...
Financials Mar 21, 2011 Amended accounts Amended accounts
Registry Feb 28, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 7, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 28, 2011 Change of registered office address Change of registered office address
Registry Jan 27, 2011 Notice of administrator's appointment Notice of administrator's appointment
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Aug 13, 2010 Change of registered office address Change of registered office address
Registry Jul 23, 2010 Resignation of one Director Resignation of one Director
Registry May 18, 2010 Annual return Annual return
Registry May 17, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 17, 2010 Resignation of one Director Resignation of one Director
Registry May 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 5, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 30, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Resignation of one Director Resignation of one Director
Registry Dec 15, 2009 Resignation of one Director 14299... Resignation of one Director 14299...
Registry May 20, 2009 Annual return Annual return
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Mar 13, 2009 Appointment of a director Appointment of a director
Registry Mar 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 4, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Jan 30, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 23, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 22, 2009 Annual accounts Annual accounts
Registry Aug 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 24, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 4, 2008 Annual return Annual return
Registry May 30, 2007 Annual return 14299... Annual return 14299...
Registry Mar 2, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 1, 2007 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 27, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 24, 2007 Particulars of mortgage/charge 14299... Particulars of mortgage/charge 14299...
Registry Feb 24, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 23, 2007 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 17, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 13, 2006 Appointment of a director Appointment of a director
Registry Oct 4, 2006 Appointment of a director 14299... Appointment of a director 14299...
Registry Aug 25, 2006 Resignation of a director Resignation of a director
Registry Aug 25, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 25, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 25, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 24, 2006 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Mar 22, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)