Advanced company searchLink opens in new window

TOWER ENVIRONMENTAL SERVICES LIMITED

Company number 03404529

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
06 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
18 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
14 Aug 2012 CH03 Secretary's details changed for Mrs Dawn Marie Randall on 30 June 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
11 Oct 2011 AD01 Registered office address changed from 24 Edward Drive Glen Parva Leicester LE2 9UR England on 11 October 2011
04 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Apr 2011 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN on 4 April 2011
29 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
29 Jul 2010 CH03 Secretary's details changed for Mrs Dawn Marie Randall on 17 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Jul 2009 363a Return made up to 17/07/09; full list of members