About

Registered Number: 06177207
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2016 (7 years and 4 months ago)
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Craig Antony James 06 October 2007 31 March 2011 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.