About

Registered Number: 04779035
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD

 

Townsend Developers Ltd was established in 2003, it's status at Companies House is "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 20 July 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 23 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 01 June 2005
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 24 September 2004
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2004 Outstanding

N/A

Legal charge 24 August 2004 Outstanding

N/A

Legal charge 24 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.