Advanced company searchLink opens in new window

TOWER EYE SERVICES LTD

Company number 07952838

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)
13 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
17 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 30 May 2018
27 Jun 2017 LIQ02 Statement of affairs
19 Jun 2017 AD01 Registered office address changed from 57 High Street South Norwood London SE25 6EF to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 19 June 2017
12 Jun 2017 600 Appointment of a voluntary liquidator
12 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
16 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
16 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2012 AP01 Appointment of Paul Daley as a director
17 Feb 2012 TM01 Termination of appointment of Laurence Adams as a director
16 Feb 2012 NEWINC Incorporation