Advanced company searchLink opens in new window

TOWERPLUS LIMITED

Company number 06253774

Filter by category

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2017 DS01 Application to strike the company off the register
05 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50
16 Sep 2014 TM01 Termination of appointment of Jeremy Peter Clarke as a director on 3 September 2013
16 Sep 2014 TM02 Termination of appointment of Jeremy Peter Clarke as a secretary on 3 September 2013
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jul 2011 AP01 Appointment of Mr Jeremy Peter Clarke as a director
08 Jul 2011 AD01 Registered office address changed from Streatbourne House Redenhall Road Smallfield RH6 9QA on 8 July 2011
08 Jul 2011 AP01 Appointment of Mr Angus James Ogilvy-Stuart as a director
08 Jul 2011 TM01 Termination of appointment of Gert Kndetze as a director