- Company Overview for TRIBECA 1 LIMITED (02453663)
- Filing history for TRIBECA 1 LIMITED (02453663)
- People for TRIBECA 1 LIMITED (02453663)
- Charges for TRIBECA 1 LIMITED (02453663)
- Insolvency for TRIBECA 1 LIMITED (02453663)
- More for TRIBECA 1 LIMITED (02453663)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2024 | |
15 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2023 | LIQ02 | Statement of affairs | |
06 Sep 2023 | AD01 | Registered office address changed from Walter Dawson & Son 1 Valley Court Bradford BD1 4SP England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 6 September 2023 | |
24 Aug 2023 | MR04 | Satisfaction of charge 3 in full | |
24 Aug 2023 | MR04 | Satisfaction of charge 024536630008 in full | |
24 Aug 2023 | MR04 | Satisfaction of charge 4 in full | |
24 Aug 2023 | MR04 | Satisfaction of charge 6 in full | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
24 Feb 2023 | PSC04 | Change of details for Mr James Richard Wimpenny as a person with significant control on 24 February 2023 | |
24 Feb 2023 | PSC04 | Change of details for Mrs Susan Thomson Wimpenny as a person with significant control on 24 February 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
28 Nov 2020 | MR04 | Satisfaction of charge 024536630007 in full | |
28 Nov 2020 | MR01 | Registration of charge 024536630008, created on 23 November 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Shepley Carr House Shepley Huddersfield Yorkshire HD8 8BR to Walter Dawson & Son 1 Valley Court Bradford BD1 4SP on 1 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates |