- Company Overview for TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED (05961764)
- Filing history for TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED (05961764)
- People for TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED (05961764)
- Insolvency for TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED (05961764)
- More for TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED (05961764)
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 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2018 | LIQ02 | Statement of affairs | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH to 9 the Crescent the Crescent Plymouth PL1 3AB on 18 April 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Christopher Ian Holt as a person with significant control on 6 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Rosemary Jayne Browning Holt as a person with significant control on 6 March 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Rosemary Jayne Browning Holt as a secretary on 5 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2017 | PSC04 | Change of details for Mrs Rosemary Jayne Browning Holt as a person with significant control on 1 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Christopher Ian Holt on 1 December 2017 | |
19 Dec 2017 | CH03 | Secretary's details changed for Mrs Rosemary Jayne Browning Holt on 1 December 2017 | |
19 Dec 2017 | PSC04 | Change of details for Mr Christopher Ian Holt as a person with significant control on 1 December 2017 | |
19 Dec 2017 | PSC04 | Change of details for Mrs Rosemary Jayne Browning Holt as a person with significant control on 19 December 2017 | |
19 Dec 2017 | PSC04 | Change of details for Mr Christopher Ian Holt as a person with significant control on 1 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Christopher Ian Holt on 1 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|