Advanced company searchLink opens in new window

CIRCLE TOWERS LIMITED

Company number 05887577

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 DS01 Application to strike the company off the register
07 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AA01 Previous accounting period extended from 31 July 2013 to 30 September 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Gurdev Singh Mattu on 26 July 2010
24 May 2010 AD01 Registered office address changed from 82 Foxhunter Drive Oadby Leicester LE2 5FF United Kingdom on 24 May 2010
24 May 2010 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 24 May 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Oct 2009 AR01 Annual return made up to 26 July 2009 with full list of shareholders
06 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 May 2009 AA Total exemption small company accounts made up to 31 July 2007
01 Dec 2008 287 Registered office changed on 01/12/2008 from 143 loughborough road leicester leicestershire LE4 5LR
15 Oct 2008 363a Return made up to 26/07/08; full list of members
18 Sep 2007 363a Return made up to 26/07/07; full list of members
09 Jun 2007 395 Particulars of mortgage/charge
09 Jun 2007 395 Particulars of mortgage/charge
31 Aug 2006 288a New director appointed