TOWER CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Progress report in a winding up by the court

View Document

27/02/2427 February 2024 Appointment of a liquidator

View Document

22/01/2422 January 2024 Order of court to wind up

View Document

18/01/2418 January 2024 Registered office address changed from 10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-01-18

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Statement of affairs

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Matthew Bartram as a director on 2023-07-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 23/10/14 STATEMENT OF CAPITAL GBP 200

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL DEAN

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM INGRAM HOUSE 6 MERIDIAN WAY NORWICH NORFOLK NR7 0TA UNITED KINGDOM

View Document

23/10/1423 October 2014 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