- Company Overview for TOWERING LEISURE LIMITED (02786504)
- Filing history for TOWERING LEISURE LIMITED (02786504)
- People for TOWERING LEISURE LIMITED (02786504)
- Charges for TOWERING LEISURE LIMITED (02786504)
- Insolvency for TOWERING LEISURE LIMITED (02786504)
- More for TOWERING LEISURE LIMITED (02786504)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2016 | AD01 | Registered office address changed from Atlantis Complex Marine Parade Great Yarmouth Norfolk NR30 2EW England to The Union Building Rose Lane Norwich NR1 1BY on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Christos Loizos Mavroudis as a director on 1 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Andrew Loizos Mavroudis as a director on 1 June 2016 | |
24 May 2016 | AD01 | Registered office address changed from The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR England to Atlantis Complex Marine Parade Great Yarmouth Norfolk NR30 2EW on 24 May 2016 | |
17 Nov 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2015 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR on 6 October 2015 | |
08 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 August 2015 | |
08 Sep 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Sep 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
13 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 23 March 2015 | |
10 Jun 2014 | 3.10 | Administrative Receiver's report | |
09 May 2014 | RM01 | Appointment of receiver or manager | |
09 Apr 2014 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY on 8 April 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
15 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
16 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
16 Jan 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
05 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
25 May 2011 | 1.4 | Notice of completion of voluntary arrangement | |
09 May 2011 | 1.4 | Notice of completion of voluntary arrangement | |
22 Mar 2011 | AD01 | Registered office address changed from 33 Marine Parade Great Yarmouth Norfolk NR30 2EN on 22 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders |