Advanced company searchLink opens in new window

TOWERPORT LIMITED

Company number 07448743

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)
30 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 15 May 2013
15 Jun 2012 AD01 Registered office address changed from 308-310 Elveden Road London NW10 7st on 15 June 2012
22 May 2012 4.70 Declaration of solvency
22 May 2012 600 Appointment of a voluntary liquidator
22 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-16
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1,000,000
31 Mar 2011 AD01 Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool Merseyside L2 2QP on 31 March 2011
24 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purch entire share cap of kolak snack foods LIMITED 10/03/2011
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,000,000
16 Mar 2011 AP01 Appointment of Ashok Mathuradas Lakhani as a director
16 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/03/2011
03 Dec 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
03 Dec 2010 TM01 Termination of appointment of Richard Hardbattle as a director
03 Dec 2010 AP01 Appointment of Pradip Khodidas Dhamecha as a director
03 Dec 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 3 December 2010
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted