- Company Overview for TOWERS PROPERTY DEVELOPMENT LIMITED (06072558)
- Filing history for TOWERS PROPERTY DEVELOPMENT LIMITED (06072558)
- People for TOWERS PROPERTY DEVELOPMENT LIMITED (06072558)
- Charges for TOWERS PROPERTY DEVELOPMENT LIMITED (06072558)
- Insolvency for TOWERS PROPERTY DEVELOPMENT LIMITED (06072558)
- More for TOWERS PROPERTY DEVELOPMENT LIMITED (06072558)
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
|
|
14 Mar 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-14
|
|
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 |