About

Registered Number: 06863548
Date of Incorporation: 30/03/2009 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester, M2 1EW

 

Towson Trading Ltd was registered on 30 March 2009 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 18 May 2010 10 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 November 2015
RESOLUTIONS - N/A 27 October 2015
4.70 - N/A 27 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 13 August 2015
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 08 May 2015
TM02 - Termination of appointment of secretary 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
MR04 - N/A 08 December 2014
MR04 - N/A 08 December 2014
MR04 - N/A 08 December 2014
AA01 - Change of accounting reference date 13 November 2014
AD01 - Change of registered office address 07 July 2014
MR01 - N/A 19 May 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 05 April 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP01 - Appointment of director 16 August 2012
AA - Annual Accounts 06 August 2012
CH03 - Change of particulars for secretary 18 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 03 September 2010
AP03 - Appointment of secretary 18 May 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
CH03 - Change of particulars for secretary 29 January 2010
SH01 - Return of Allotment of shares 17 November 2009
SH01 - Return of Allotment of shares 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.