- Company Overview for TOWER ENERGY CONTRACTING LIMITED (07851879)
- Filing history for TOWER ENERGY CONTRACTING LIMITED (07851879)
- People for TOWER ENERGY CONTRACTING LIMITED (07851879)
- Insolvency for TOWER ENERGY CONTRACTING LIMITED (07851879)
- More for TOWER ENERGY CONTRACTING LIMITED (07851879)
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) |
---|---|---|---|
13 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2015 | |
11 Apr 2014 | AD01 | Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 11 April 2014 | |
10 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
15 Feb 2012 | AP01 | Appointment of Mr James Ian Griffiths as a director | |
02 Dec 2011 | TM01 | Termination of appointment of James Griffiths as a director | |
17 Nov 2011 | NEWINC | Incorporation |