Advanced company searchLink opens in new window

TOWER HOUSE PROPERTY SERVICES LIMITED

Company number 05772189

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2022 DS01 Application to strike the company off the register
11 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
05 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
18 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
02 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
24 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mrs Jacqueline Churchill on 24 May 2012
24 May 2012 CH01 Director's details changed for Mr Anthony John Churchill on 24 May 2012
24 May 2012 CH03 Secretary's details changed for Mr Anthony John Churchill on 24 May 2012