Advanced company searchLink opens in new window

TOWER BUILDING LTD

Company number 08733754

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
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