- Company Overview for TOWER BUILDING LTD (08733754)
- Filing history for TOWER BUILDING LTD (08733754)
- People for TOWER BUILDING LTD (08733754)
- Charges for TOWER BUILDING LTD (08733754)
- Insolvency for TOWER BUILDING LTD (08733754)
- More for TOWER BUILDING LTD (08733754)
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) |
---|---|---|---|
01 May 2025 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2025 | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 6 October 2023 | |
21 Aug 2023 | LIQ07 | Removal of liquidator by creditors | |
21 Aug 2023 | LIQ07 | Removal of liquidator by creditors | |
05 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Chantel Anne Nekrews as a director on 10 January 2023 | |
11 Oct 2022 | AD01 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Interpath Advisory 10 Fleet Place London EC4M 7QS on 11 October 2022 | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | AD01 | Registered office address changed from C/O Interpath Ltd 10 Fleet Place London EC4M 7QS to High Holborn House 52-54 High Holborn London WC1V 6RL on 14 March 2022 | |
14 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2022 | LIQ02 | Statement of affairs | |
11 Mar 2022 | AD01 | Registered office address changed from C/O 2 Elm Road Caister-on-Sea Great Yarmouth Norfolk NR30 5DB England to 10 Fleet Place London EC4M 7QS on 11 March 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Chantel Anne Abbott on 20 February 2022 | |
28 Jan 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Dec 2021 | AD01 | Registered office address changed from The Union Building the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to C/O 2 Elm Road Caister-on-Sea Great Yarmouth Norfolk NR30 5DB on 16 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
09 Dec 2021 | PSC07 | Cessation of Jack Colin Abbott as a person with significant control on 16 October 2021 | |
09 Dec 2021 | PSC01 | Notification of Chantel Anne Abbott as a person with significant control on 16 October 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
05 Nov 2021 | TM01 | Termination of appointment of Colin John Abbott as a director on 16 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Chantel Anne Abbott as a director on 16 September 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Jack Colin Abbott as a director on 9 February 2021 | |
15 Dec 2020 | RM01 | Appointment of receiver or manager |