Advanced company searchLink opens in new window

TOWER STREET PROPERTIES LIMITED

Company number 02377193

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
25 May 2011 SH10 Particulars of variation of rights attached to shares
25 May 2011 SH08 Change of share class name or designation
25 May 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 4,771,661.00
25 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ That the holders of the a and shers hereby sanction the passing of the resolutions 19/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
19 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from Office 3, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ on 19 April 2010
27 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
16 Oct 2009 CH03 Secretary's details changed for Brian James Hallett on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Brian James Hallett on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Michael Boyens on 1 October 2009
15 Apr 2009 363a Return made up to 05/04/09; full list of members
15 Apr 2009 288a Secretary appointed brian james hallett
24 Feb 2009 288b Appointment Terminated Secretary karen clark
24 Feb 2009 288b Appointment Terminated Director karen clark
08 Feb 2009 353 Location of register of members
18 Nov 2008 AA Total exemption full accounts made up to 30 June 2008
23 Oct 2008 288b Appointment Terminated Director alfred stirling
01 May 2008 AA Total exemption full accounts made up to 30 June 2007
17 Apr 2008 363a Return made up to 05/04/08; full list of members
18 May 2007 363a Return made up to 05/04/07; full list of members