Advanced company searchLink opens in new window

TOWER BRIDGE ROAD DEVELOPMENTS LIMITED

Company number 05382491

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)
06 May 2018 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2017 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to The Shard 32 London Bridge Street London SE1 9SG on 9 November 2017
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 23,367,678
29 Jan 2016 4.70 Declaration of solvency
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
28 Jan 2016 MA Memorandum and Articles of Association
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
27 Feb 2015 AR01 Annual return made up to 4 April 2014 no member list
Statement of capital on 2015-02-27
  • GBP 2
21 Feb 2015 AP01 Appointment of Claudia Ann Wallace as a director on 14 January 2015
21 Feb 2015 TM02 Termination of appointment of Christine Robson as a secretary on 14 January 2015
20 Feb 2015 AD01 Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 35 Great St. Helen's London EC3A 6AP on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Graham Harris as a director on 14 January 2015
10 Feb 2015 AP02 Appointment of Sfm Directors Limited as a director on 14 January 2015
10 Feb 2015 AP02 Appointment of Sfm Directors (No.2) Limited as a director on 14 January 2015
10 Feb 2015 AP04 Appointment of Sfm Corporate Services Limited as a secretary on 14 January 2015
21 Jan 2015 2.32B Notice of end of Administration
21 Jan 2015 1.4 Notice of completion of voluntary arrangement
20 Jan 2015 MR04 Satisfaction of charge 4 in full
20 Jan 2015 MR04 Satisfaction of charge 3 in full
15 Jan 2015 MR04 Satisfaction of charge 5 in full
14 Jan 2015 2.16B Statement of affairs with form 2.14B