Advanced company searchLink opens in new window

TOWERGATE AUTOMOTIVE LIMITED

Company number 01402006

Filter by category

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 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2012 DS01 Application to strike the company off the register
20 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2,000,000
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
02 Jul 2010 CH02 Director's details changed for Inchcape Corporate Services Limited on 1 June 2010
02 Jul 2010 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Jul 2009 363a Return made up to 05/06/09; full list of members
08 Jun 2009 AUD Auditor's resignation
08 Feb 2009 288c Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8 croxley green business park, now: inchcape house; Street was: hatters lane, now: langford lane; Area was: , now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8
20 Jan 2009 287 Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford herefordshire WD18 8PY
27 Oct 2008 AA Full accounts made up to 31 December 2007
04 Jul 2008 363a Return made up to 05/06/08; full list of members
25 Apr 2008 288c Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8 croxley green business park; Street was: suite 3 rushmoor court croxley, now: hatters lane; Area was: business park hatters lane, now:
25 Apr 2008 287 Registered office changed on 25/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
31 Oct 2007 AA Full accounts made up to 31 December 2006
27 Sep 2007 288a New director appointed
27 Sep 2007 288a New secretary appointed
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Secretary resigned
04 Jul 2007 363a Return made up to 05/06/07; full list of members