- Company Overview for LONDON TOWER SERVICE LIMITED (02327620)
- Filing history for LONDON TOWER SERVICE LIMITED (02327620)
- People for LONDON TOWER SERVICE LIMITED (02327620)
- Insolvency for LONDON TOWER SERVICE LIMITED (02327620)
- More for LONDON TOWER SERVICE LIMITED (02327620)
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) |
---|---|---|---|
19 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2024 | |
20 Sep 2023 | AD01 | Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 September 2023 | |
29 Aug 2023 | LIQ02 | Statement of affairs | |
29 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
23 May 2022 | AD01 | Registered office address changed from Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ England to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 17 Meadowcroft Way Leigh WN7 3XZ England to Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Paula Uragallo as a director on 12 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Steven John Uragallo as a director on 12 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Simon Farrell Dunn as a director on 12 August 2020 | |
18 Aug 2020 | TM02 | Termination of appointment of Steven John Uragallo as a secretary on 12 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Vincent Michael Rourke as a director on 12 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Unit 16 London Industrial Park Eastbury Road Beckton London E6 6LP to 17 Meadowcroft Way Leigh WN7 3XZ on 18 August 2020 | |
18 Aug 2020 | PSC02 | Notification of Aspire Group of Businesses Ltd as a person with significant control on 12 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Steven John Uragallo as a person with significant control on 12 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Paula Uragallo as a person with significant control on 12 August 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 |