- Company Overview for TOWER ENVIRONMENTAL SERVICES LIMITED (03404529)
- Filing history for TOWER ENVIRONMENTAL SERVICES LIMITED (03404529)
- People for TOWER ENVIRONMENTAL SERVICES LIMITED (03404529)
- More for TOWER ENVIRONMENTAL SERVICES LIMITED (03404529)
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
|
|
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
|
|
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
|
|
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 |