- Company Overview for TAY BROWN LTD (01137858)
- Filing history for TAY BROWN LTD (01137858)
- People for TAY BROWN LTD (01137858)
- More for TAY BROWN LTD (01137858)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2012 | DS01 | Application to strike the company off the register | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
18 Apr 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
09 Feb 2011 | CH01 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 | |
29 Oct 2010 | AA | Accounts for a small company made up to 31 July 2010 | |
30 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
05 Feb 2010 | AD01 | Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 | |
28 Jan 2010 | AP03 | Appointment of Elizabeth Ann Hartley as a secretary | |
28 Jan 2010 | TM02 | Termination of appointment of Ian Hartley as a secretary | |
28 Jan 2010 | TM01 | Termination of appointment of Ian Hartley as a director | |
28 Jan 2010 | AP01 | Appointment of Elizabeth Ann Hartley as a director | |
10 Sep 2009 | 288c | Director and Secretary's Change of Particulars / ian hartley / 14/07/2009 / HouseName/Number was: , now: 12; Street was: 68 park road, now: badgerwood; Area was: duffield, now: dechmont; Post Town was: belper, now: broxburn; Region was: derbyshire, now: west lothian; Post Code was: DE56 4GR, now: EH52 6NZ; Country was: , now: united kingdom; Occupa | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
23 Mar 2009 | 190 | Location of debenture register | |
23 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 68 park road duffield derby derbyshire DE56 4GR | |
10 Nov 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
19 Aug 2008 | 363a | Return made up to 22/03/08; full list of members | |
12 Jun 2008 | MA | Memorandum and Articles of Association | |
06 Jun 2008 | CERTNM |
Company name changed teich aluminium LIMITED\certificate issued on 10/06/08
|
|
30 May 2008 | 288b | Appointment Terminated Director svend moensted |