Advanced company searchLink opens in new window

TUBEFORMERS (ENGINEERING) LIMITED

Company number 01399251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2020 AA Micro company accounts made up to 30 November 2019
04 Mar 2020 AD02 Register inspection address has been changed from C/O Thorpe Thompson 1st Floor Lincoln Lodge 2 Tettenhall Road Wolverhampton West Midlands WV1 4SA to 5 the Redhouse Hill Lane Great Barr Birmingham B43 6BF
28 Jan 2020 AD01 Registered office address changed from 5 the Redhouse Hill Lane Great Barr Birmingham B43 6BF England to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 28 January 2020
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-21
27 Jan 2020 LIQ01 Declaration of solvency
06 Jan 2020 TM01 Termination of appointment of Roy Lycett as a director on 6 September 2019
06 Jan 2020 PSC07 Cessation of Roy Lycett as a person with significant control on 6 September 2019
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 PSC04 Change of details for Mrs Susan Mary Atwell as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Mrs Susan Mary Attwell on 10 May 2019
10 May 2019 CH03 Secretary's details changed for Mrs Susan Mary Attwell on 10 May 2019
10 May 2019 AD01 Registered office address changed from Units 11-15 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS to 5 the Redhouse Hill Lane Great Barr Birmingham B43 6BF on 10 May 2019
06 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
24 Apr 2018 CH01 Director's details changed for Mrs Susan Mary Attwell on 19 April 2018
24 Apr 2018 CH03 Secretary's details changed for Mrs Susan Mary Attwell on 19 April 2018
24 Apr 2018 PSC04 Change of details for Mrs Susan Mary Atwell as a person with significant control on 19 April 2018
24 Apr 2018 MR04 Satisfaction of charge 9 in full
24 Apr 2018 MR04 Satisfaction of charge 10 in full
24 Apr 2018 MR04 Satisfaction of charge 7 in full
24 Apr 2018 MR04 Satisfaction of charge 6 in full