Advanced company searchLink opens in new window

TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED

Company number 05961764

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 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2018 LIQ02 Statement of affairs
05 Jun 2018 600 Appointment of a voluntary liquidator
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-16
18 Apr 2018 AD01 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH to 9 the Crescent the Crescent Plymouth PL1 3AB on 18 April 2018
19 Mar 2018 PSC04 Change of details for Mr Christopher Ian Holt as a person with significant control on 6 March 2018
19 Mar 2018 PSC07 Cessation of Rosemary Jayne Browning Holt as a person with significant control on 6 March 2018
05 Mar 2018 TM02 Termination of appointment of Rosemary Jayne Browning Holt as a secretary on 5 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2017 PSC04 Change of details for Mrs Rosemary Jayne Browning Holt as a person with significant control on 1 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Christopher Ian Holt on 1 December 2017
19 Dec 2017 CH03 Secretary's details changed for Mrs Rosemary Jayne Browning Holt on 1 December 2017
19 Dec 2017 PSC04 Change of details for Mr Christopher Ian Holt as a person with significant control on 1 December 2017
19 Dec 2017 PSC04 Change of details for Mrs Rosemary Jayne Browning Holt as a person with significant control on 19 December 2017
19 Dec 2017 PSC04 Change of details for Mr Christopher Ian Holt as a person with significant control on 1 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Christopher Ian Holt on 1 December 2017
04 Dec 2017 CS01 Confirmation statement made on 10 October 2017 with updates
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 200
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 200
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014