Download leads from Nexok and grow your business. Find out more

Tower Paintball Limited

Documents

Total Documents64
Total Pages184

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off
8 April 2014Final Gazette dissolved via voluntary strike-off
24 December 2013First Gazette notice for voluntary strike-off
24 December 2013First Gazette notice for voluntary strike-off
4 July 2013Voluntary strike-off action has been suspended
4 July 2013Voluntary strike-off action has been suspended
30 April 2013First Gazette notice for voluntary strike-off
30 April 2013First Gazette notice for voluntary strike-off
19 October 2012Voluntary strike-off action has been suspended
19 October 2012Voluntary strike-off action has been suspended
17 July 2012First Gazette notice for voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
5 July 2012Application to strike the company off the register
5 July 2012Application to strike the company off the register
24 May 2012Total exemption small company accounts made up to 30 September 2011
24 May 2012Total exemption small company accounts made up to 30 September 2011
5 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011
5 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011
28 September 2011Registered office address changed from C/O Mr a Calton 68 Tooley Street London Bridge London London SE1 2TF United Kingdom on 28 September 2011
28 September 2011Registered office address changed from C/O Mr a Calton 68 Tooley Street London Bridge London London SE1 2TF United Kingdom on 28 September 2011
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
15 August 2011Termination of appointment of Peter Yeldon as a director
15 August 2011Termination of appointment of Peter Yeldon as a director
27 May 2011Registered office address changed from The Hall 4 New Street Salisbury Wilts SP1 2PH United Kingdom on 27 May 2011
27 May 2011Registered office address changed from the Hall 4 New Street Salisbury Wilts SP1 2PH United Kingdom on 27 May 2011
20 April 2011Total exemption full accounts made up to 31 August 2010
20 April 2011Total exemption full accounts made up to 31 August 2009
20 April 2011Total exemption full accounts made up to 31 August 2009
20 April 2011Total exemption full accounts made up to 31 August 2010
1 March 2011Director's details changed for Mr Andrew Calton on 1 January 2010
1 March 2011Director's details changed for Mr Andrew Calton on 1 January 2010
1 March 2011Director's details changed for Mr Andrew Calton on 1 January 2010
14 September 2010Compulsory strike-off action has been discontinued
14 September 2010Compulsory strike-off action has been discontinued
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
13 September 2010Director's details changed for Mr Andrew Calton on 30 August 2010
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
13 September 2010Director's details changed for Mr Andrew Calton on 30 August 2010
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
4 February 2010Registered office address changed from 38 Langham Street London W1W 7AR on 4 February 2010
4 February 2010Registered office address changed from 38 Langham Street London W1W 7AR on 4 February 2010
4 February 2010Registered office address changed from 38 Langham Street London W1W 7AR on 4 February 2010
9 December 2009Total exemption full accounts made up to 31 August 2008
9 December 2009Total exemption full accounts made up to 31 August 2008
20 October 2009Compulsory strike-off action has been discontinued
20 October 2009Compulsory strike-off action has been discontinued
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders
8 September 2009First Gazette notice for compulsory strike-off
8 September 2009First Gazette notice for compulsory strike-off
5 September 2008Return made up to 30/08/08; full list of members
5 September 2008Return made up to 30/08/08; full list of members
4 September 2008Appointment terminated secretary arron kendall
4 September 2008Appointment Terminated Secretary arron kendall
4 September 2008Appointment terminated director mark smillie
4 September 2008Appointment Terminated Director mark smillie
16 January 2008Particulars of mortgage/charge
16 January 2008Particulars of mortgage/charge
1 November 2007New director appointed
1 November 2007New director appointed
6 August 2007Incorporation
6 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing