Advanced company searchLink opens in new window

WEST TOWER HOLDINGS LIMITED

Company number 06408630

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
04 Sep 2017 PSC07 Cessation of Paul Charles Bolton as a person with significant control on 26 October 2016
04 Sep 2017 PSC01 Notification of Paul Charles Bolton as a person with significant control on 6 April 2016
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
04 May 2017 AA Total exemption full accounts made up to 31 July 2016
23 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
07 May 2016 AA Total exemption full accounts made up to 31 July 2015
30 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 31,300
30 Sep 2015 TM01 Termination of appointment of Paul Charles Bolton as a director on 30 September 2015
12 May 2015 AA Total exemption full accounts made up to 31 July 2014
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 31,300
07 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
13 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 31,300
24 Jun 2013 AA Full accounts made up to 31 July 2012
18 Jun 2013 TM01 Termination of appointment of Nicholas Taplin as a director
18 Jun 2013 TM01 Termination of appointment of Caroline Wilce as a director
18 Jun 2013 TM01 Termination of appointment of Richard Matthews-Williams as a director
08 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 July 2012
05 Jan 2013 AA Full accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3