Advanced company searchLink opens in new window

TOWERGATE PARTNERSHIP LIMITED

Company number 03405221

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)
09 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 66,054,413.65
16 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 AD01 Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-29
09 Jul 2015 4.20 Statement of affairs with form 4.19
19 Nov 2014 AUD Auditor's resignation
05 Nov 2014 MISC Section 519
03 Nov 2014 AP01 Appointment of Alastair David Lyons as a director on 17 October 2014
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 66,054,413.65
24 Jun 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 66,054,413.65
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary on 25 November 2013
04 Nov 2013 TM02 Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013
12 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Melvyn Stanley James Sims as a director on 2 April 2013
02 Apr 2013 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2013
20 Feb 2013 AP01 Appointment of Peter Geoffrey Cullum as a director on 5 February 2013
18 Feb 2013 TM01 Termination of appointment of Andrew Charles Homer as a director on 4 February 2013
18 Feb 2013 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 4 February 2013
25 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders