Advanced company searchLink opens in new window

TOWERLIGHT SERVICES LIMITED

Company number 10156739

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Dec 2018 AD01 Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 8 Oakwood Close Shenstone Lichfield Staffordshire WS14 0JJ on 30 December 2018
30 Dec 2018 AD01 Registered office address changed from 8 Oakwood Close Shenstone Lichfield WS14 0JJ England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018
20 Sep 2018 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 8 Oakwood Close Shenstone Lichfield WS14 0JJ on 20 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 PSC01 Notification of Bridget Anne Light as a person with significant control on 29 April 2016
13 Jul 2017 PSC01 Notification of Peter Alun Towers as a person with significant control on 29 April 2016
29 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 10