- Company Overview for TIBBETT & BRITTEN GROUP LIMITED (00375121)
- Filing history for TIBBETT & BRITTEN GROUP LIMITED (00375121)
- People for TIBBETT & BRITTEN GROUP LIMITED (00375121)
- Charges for TIBBETT & BRITTEN GROUP LIMITED (00375121)
- More for TIBBETT & BRITTEN GROUP LIMITED (00375121)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
11 Sep 2013 | CERTNM |
Company name changed joint retail logistics LIMITED\certificate issued on 11/09/13
|
|
11 Sep 2013 | CONNOT | Change of name notice | |
30 Jul 2013 | DS02 | Withdraw the company strike off application | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Alexander Howard Bridgeman as a director on 5 January 2011 | |
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | CONNOT | Change of name notice | |
06 Sep 2011 | TM01 | Termination of appointment of Exel Nominee No 2 Limited as a director on 1 September 2011 | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Jun 2011 | AP01 | Appointment of Mr Alex Bridgeman as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Christopher Waters as a director | |
09 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
16 Feb 2010 | CH04 | Secretary's details changed for Exel Secretarial Services Limited on 21 January 2010 | |
16 Feb 2010 | CH02 | Director's details changed for Exel Nominee No 2 Limited on 21 January 2010 | |
16 Feb 2010 | CH02 | Director's details changed for Exel Secretarial Services Limited on 21 January 2010 |