Advanced company searchLink opens in new window

TOWERGATE HOLDINGS I PLC

Company number 07217115

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
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
17 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 670,280,144
12 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Alastair David Lyons
19 Nov 2014 AUD Auditor's resignation
05 Nov 2014 MISC Section 519
31 Oct 2014 AP01 Appointment of Alastair David Lyons as a director on 17 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 12/01/2015
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
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 671,488,973
10 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 670,280,144
29 Nov 2013 TM02 Termination of appointment of Scott Egan as a secretary
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
01 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
01 Nov 2013 AP03 Appointment of Scott Egan as a secretary
21 Jun 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Feb 2013 TM01 Termination of appointment of Peter Cullum as a director
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 670,280,144
04 Jul 2012 AA Full accounts made up to 31 December 2011