Advanced company searchLink opens in new window

TOWER BRIDGE FUNDING NO.4 PLC

Company number 11839708

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)
16 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2023 AD01 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 29 June 2023
29 Jun 2023 600 Appointment of a voluntary liquidator
29 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
29 Jun 2023 LIQ01 Declaration of solvency
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
21 Dec 2022 MR04 Satisfaction of charge 118397080001 in full
21 Dec 2022 MR04 Satisfaction of charge 118397080003 in full
21 Dec 2022 MR04 Satisfaction of charge 118397080004 in full
21 Dec 2022 MR04 Satisfaction of charge 118397080005 in full
21 Dec 2022 MR04 Satisfaction of charge 118397080002 in full
29 Jun 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
08 Dec 2021 CH01 Director's details changed for Miss Aline Sternberg on 24 November 2021
27 May 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
19 Aug 2020 CH01 Director's details changed for Ms Aline Sternberg on 31 July 2020
19 Aug 2020 CH02 Director's details changed for Csc Directors (No.2) Limited on 31 July 2020
19 Aug 2020 CH02 Director's details changed for Csc Directors (No.1) Limited on 31 July 2020
19 Aug 2020 CH04 Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
19 Aug 2020 PSC05 Change of details for Tower Bridge Funding No.4 Holdings Limited as a person with significant control on 14 August 2020
19 Aug 2020 AD01 Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 19 August 2020
06 Jul 2020 AA Full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates