Advanced company searchLink opens in new window

TOWER MCASHBACK FINANCE UK 1 LIMITED

Company number 05089559

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2012 DS01 Application to strike the company off the register
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 300
06 Jul 2011 AA Accounts for a small company made up to 30 June 2010
18 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
24 Nov 2010 TM01 Termination of appointment of Samantha O'connor as a director
24 Nov 2010 TM01 Termination of appointment of Kevin Neale as a director
24 Nov 2010 TM02 Termination of appointment of Kevin Neale as a secretary
22 Nov 2010 AP01 Appointment of Mr Stephen Richard Marsden as a director
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Kevin Neale on 31 March 2010
13 Apr 2010 CH01 Director's details changed for Samantha Jayne O'connor on 31 March 2010
31 Mar 2010 AA Accounts for a small company made up to 30 June 2009
19 Oct 2009 AD01 Registered office address changed from 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 19 October 2009
08 Oct 2009 AD01 Registered office address changed from 1st Floor Martins Building Water Street Liverpool Merseyside L2 3SX on 8 October 2009
01 Apr 2009 363a Return made up to 31/03/09; full list of members
26 Mar 2009 AA Accounts for a small company made up to 30 June 2008
28 Apr 2008 AA Accounts for a small company made up to 30 June 2007
11 Apr 2008 363a Return made up to 31/03/08; full list of members
05 Sep 2007 288c Secretary's particulars changed;director's particulars changed
08 May 2007 AA Accounts for a small company made up to 30 June 2006
02 May 2007 363s Return made up to 31/03/07; full list of members
30 Apr 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2006 288c Director's particulars changed