Advanced company searchLink opens in new window

TOWRY INVESTMENT MANAGEMENT LIMITED

Company number 01179095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
20 Mar 2019 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on 20 March 2019
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 LIQ01 Declaration of solvency
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
24 Sep 2018 TM01 Termination of appointment of Christopher Woodhouse as a director on 24 August 2018
16 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Peter Lindop Hall as a director on 30 December 2017
11 Oct 2017 AP01 Appointment of Mr Christopher Woodhouse as a director on 3 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 AD02 Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Mar 2017 TM01 Termination of appointment of John Robert Porteous as a director on 28 February 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26
27 Jan 2017 CONNOT Change of name notice
29 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
02 Nov 2016 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Bracknell RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Bracknell RG12 1TL on 2 November 2016
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 July 2016