TOWERVIEW WEST SUSSEX LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

05/03/255 March 2025 Resolutions

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2022-08-01 with no updates

View Document

25/01/2325 January 2023 Restoration by order of the court

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100248850005

View Document

31/03/2031 March 2020 CURREXT FROM 29/02/2020 TO 31/07/2020

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALESIDE ESTATES LTD

View Document

07/02/207 February 2020 CESSATION OF JOSEPH ANTHONY GORMLEY AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORMLEY

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOSEPH BIRKETT SMITH

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM SUITE A5, ARENA BUSINESS CENTER 9 NIMROD WAY FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7UH UNITED KINGDOM

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100248850004

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100248850003

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100248850002

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100248850001

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR NICHOLAS JOSEPH BIRKETT SMITH

View Document

20/01/1720 January 2017 28/10/16 STATEMENT OF CAPITAL GBP 1

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company