Advanced company searchLink opens in new window

TOWER HOUSE TRAINING LIMITED

Company number 03202717

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
27 Jun 2014 CH01 Director's details changed for Mrs Deborah Josephine Currie Connolly on 10 April 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Miss Deborah Josephine Currie on 5 June 2012
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Miss Deborah Josephine Currie on 7 July 2011
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Raymond Frank Currie on 30 June 2010
27 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 30/06/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 30/06/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jul 2007 363a Return made up to 30/06/07; full list of members
10 Jul 2007 288c Director's particulars changed
09 Jul 2007 288c Secretary's particulars changed;director's particulars changed
09 Jul 2007 288c Director's particulars changed
22 May 2007 287 Registered office changed on 22/05/07 from: 160 western road mickleover derby DE3 9GT