TOWERGATE HEALTHCARE SOLUTIONS LIMITED

Towergate House Eclipse Park Towergate House Eclipse Park, Maidstone, ME14 3EN, Kent
StatusDISSOLVED
Company No.05885093
CategoryPrivate Limited Company
Incorporated24 Jul 2006
Age17 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 2 months, 14 days

SUMMARY

TOWERGATE HEALTHCARE SOLUTIONS LIMITED is an dissolved private limited company with number 05885093. It was incorporated 17 years, 10 months, 26 days ago, on 24 July 2006 and it was dissolved 13 years, 2 months, 14 days ago, on 05 April 2011. The company address is Towergate House Eclipse Park Towergate House Eclipse Park, Maidstone, ME14 3EN, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Geoffrey Cullum

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Tina Jane Jennings

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Homer

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Stewart Hunter

Change date: 2010-02-05

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Proverbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from 2 county gate, staceys street maidstone kent ME14 1ST

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john crisford

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed tina jane jennings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / anthony proverbs / 12/05/2008 / Forename was: anthony, now: antony

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed anthony proverbs

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 24 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN THORNBER & SONS LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:10611758
Status:ACTIVE
Category:Private Limited Company

DATTY LTD

251 ABBOTT ROAD,LONDON,E14 0NF

Number:11248399
Status:ACTIVE
Category:Private Limited Company

G S ROOFING LIMITED

8 DOUGLAS STREET,,ML3 0BP

Number:SC333114
Status:ACTIVE
Category:Private Limited Company

LONGLINE ENVIRONMENT LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05523772
Status:ACTIVE
Category:Private Limited Company

SOLAS PROPERTY MANAGEMENT LIMITED

18 GARWAY ROAD,LONDON,W2 4NH

Number:09766709
Status:ACTIVE
Category:Private Limited Company

TIG INVEST UK LTD

SAFE-DOOR,BRAMPTON,CA8 1SW

Number:08730642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source