About

Registered Number: 04587409
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2020 (4 years and 1 month ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

 

Based in Clifton Moor, Touchwood Fire Surrounds & Furnishings Ltd was setup in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The current directors of this company are Anderson, Julie, Anderson, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Julie 12 November 2002 - 1
ANDERSON, Michael 12 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2020
LIQ14 - N/A 26 November 2019
LIQ03 - N/A 18 June 2019
LIQ10 - N/A 27 July 2018
LIQ03 - N/A 19 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
LIQ03 - N/A 13 July 2017
AD01 - Change of registered office address 07 June 2016
RESOLUTIONS - N/A 31 May 2016
4.20 - N/A 31 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 09 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 December 2003
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.