Advanced company searchLink opens in new window

TOWERGATE COMMERCIAL LIMITED

Company number 03409685

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
05 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
14 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 MR04 Satisfaction of charge 1 in full
17 Apr 2013 MR04 Satisfaction of charge 2 in full
17 Apr 2013 MR04 Satisfaction of charge 3 in full
18 Feb 2013 TM01 Termination of appointment of Peter Cullum as a director
03 Oct 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Timothy Philip as a director