Tower Building Ltd (08733754) is a private limited with share capital incorporated on 15/10/2013 (12 years old) and registered in london, EC4A3AG. The company operates under SIC code 82990 - other business support service activities n.e.c..
Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/10/2013
EC4A3AG
6 employees
Financial Overview
Total Assets
£2.12M
Liabilities
£2.32M
Net Assets
£-192.8K
Cash
£0
Key Metrics
6
Employees
5
Shareholders
Charges
10
Registered
4
Outstanding
0
Part Satisfied
6
Satisfied
Filed Documents
82
Document Name
Category
Date
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:21-08-2023
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:21-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2022
Resolution
Category:Resolution
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2020
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-07-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-07-2019
Legacy
Category:Miscellaneous
Date:18-07-2019
Legacy
Category:Miscellaneous
Date:18-07-2019
Legacy
Category:Miscellaneous
Date:18-07-2019
Legacy
Category:Miscellaneous
Date:18-07-2019
Legacy
Category:Miscellaneous
Date:18-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Capital Allotment Shares
Category:Capital
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Capital Allotment Shares
Category:Capital
Date:13-12-2013
Incorporation Company
Category:Incorporation
Date:15-10-2013
Risk Assessment
not scored
International Score
Accounts
Typemicro-entity accounts
Due Date30/06/2021
Filing Date30/09/2020
Latest Accounts30/09/2019
Trading Addresses
C/O 2, Elm Road, Caister-On-Sea, Great Yarmouth, Norfolk, NR305DB