Advanced company searchLink opens in new window

TOWERS PROPERTY DEVELOPMENT LIMITED

Company number 06072558

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)
23 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 4 December 2021
12 Nov 2021 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2019
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 4 December 2018
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 4 December 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 4 December 2016
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 4 December 2014
07 Jan 2014 600 Appointment of a voluntary liquidator
19 Dec 2013 4.20 Statement of affairs with form 4.19
18 Dec 2013 AD01 Registered office address changed from 201 Dyke Road Hove BN3 1TL on 18 December 2013
16 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 400
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Carlos Amaya Torres on 1 January 2011
08 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Carlos Amaya Torres on 29 January 2010