Established in 2002, Townfoot Garage Ltd have registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Active". This company does not have any directors. We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 19 March 2016 | |
AA01 - Change of accounting reference date | 09 March 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 12 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2009 | |
363a - Annual Return | 21 September 2009 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
353 - Register of members | 21 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 24 May 2007 | |
353 - Register of members | 24 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
225 - Change of Accounting Reference Date | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
NEWINC - New incorporation documents | 14 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 May 2006 | Outstanding |
N/A |
Debenture | 07 November 2005 | Outstanding |
N/A |