Advanced company searchLink opens in new window

TOWERGATE CHASE PARKINSON LIMITED

Company number 02191976

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)
06 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2018 AD01 Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 10 December 2018
07 Dec 2018 LIQ01 Declaration of solvency
07 Dec 2018 600 Appointment of a voluntary liquidator
07 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
12 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
30 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014