Town & Country Removals & Storage Ltd was established in 2007, it has a status of "Dissolved". We do not know the number of employees at the business. Coleman, Craig Antony James is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Craig Antony James | 06 October 2007 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 November 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
RESOLUTIONS - N/A | 03 October 2012 | |
RESOLUTIONS - N/A | 03 October 2012 | |
4.20 - N/A | 03 October 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 16 November 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
AA - Annual Accounts | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
363a - Annual Return | 25 March 2008 | |
225 - Change of Accounting Reference Date | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
NEWINC - New incorporation documents | 21 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 17 June 2011 | Outstanding |
N/A |