Advanced company searchLink opens in new window

TOWERGATE COMMERCIAL SCHEMES LIMITED

Company number 02040193

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)
02 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
23 May 2012 TM01 Termination of appointment of Scott Egan as a director on 19 April 2012
18 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
16 Dec 2011 4.70 Declaration of solvency
16 Dec 2011 600 Appointment of a voluntary liquidator
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-12
06 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2,786
27 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
27 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
30 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
26 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
28 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
25 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Timothy Duncan Philip on 25 November 2009
25 Nov 2009 CH03 Secretary's details changed for Mr Timothy Charles Craton on 25 November 2009
18 Nov 2009 TM01 Termination of appointment of Antony Proverbs as a director
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST