Advanced company searchLink opens in new window

TOWERGATE UNDERWRITING SERVICES LIMITED

Company number 04401617

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2010 DS01 Application to strike the company off the register
07 Dec 2010 AP03 Appointment of Andrew Stewart Hunter as a secretary
06 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
08 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
01 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
01 Apr 2010 CH01 Director's details changed for Mr Darryl Clark on 24 March 2010
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jul 2009 288b Appointment Terminated Director kenneth maciver
24 Mar 2009 363a Return made up to 22/03/09; full list of members
24 Mar 2009 353 Location of register of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
22 Sep 2008 288c Director's Change of Particulars / darryl clark / 20/08/2005 / HouseName/Number was: , now: 5; Street was: foxwood, now: laurel gardens; Area was: deans drove, lytchett matravers, now: ; Post Town was: poole, now: broadstone; Post Code was: BH16 6EQ, now: BH18 8LT
04 Sep 2008 AA Accounts made up to 31 December 2007
27 Mar 2008 363a Return made up to 22/03/08; full list of members
12 Sep 2007 AA Accounts made up to 31 December 2006
26 Mar 2007 363a Return made up to 22/03/07; full list of members
23 Mar 2007 288b Director resigned
07 Feb 2007 AA Full accounts made up to 31 March 2006
18 Dec 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
30 Oct 2006 288c Secretary's particulars changed
22 Mar 2006 363a Return made up to 22/03/06; full list of members