TOWER CONSTRUCTION MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Progress report in a winding up by the court |
| 27/02/2427 February 2024 | Appointment of a liquidator |
| 22/01/2422 January 2024 | Order of court to wind up |
| 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 |
| 18/01/2418 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Appointment of a voluntary liquidator |
| 18/01/2418 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Statement of affairs |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 17/07/2317 July 2023 | Termination of appointment of Matthew Bartram as a director on 2023-07-17 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/07/1622 July 2016 | 23/10/14 STATEMENT OF CAPITAL GBP 200 |
| 22/07/1622 July 2016 | DIRECTOR APPOINTED MR RICHARD MICHAEL DEAN |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 13/11/1513 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM INGRAM HOUSE 6 MERIDIAN WAY NORWICH NORFOLK NR7 0TA UNITED KINGDOM |
| 23/10/1423 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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