- Company Overview for T A B PROJECTS LIMITED (02584211)
- Filing history for T A B PROJECTS LIMITED (02584211)
- People for T A B PROJECTS LIMITED (02584211)
- Charges for T A B PROJECTS LIMITED (02584211)
- Insolvency for T A B PROJECTS LIMITED (02584211)
- More for T A B PROJECTS LIMITED (02584211)
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) |
---|---|---|---|
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2016 | |
27 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2015 | AD01 | Registered office address changed from Dreadnought, Hazel Road Woolston Southampton Hampshire SO17 9GA to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 7 May 2015 | |
30 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | TM01 | Termination of appointment of Stephen Paul Elsey as a director on 21 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Kelly Marie Surtees as a secretary on 5 January 2015 | |
01 Oct 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
19 Sep 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
05 Sep 2014 | TM01 | Termination of appointment of Jack Charles Brennan as a director on 4 September 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
12 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 11 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 13 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 7 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Stephen Paul Elsey on 19 August 2013 | |
03 May 2013 | MR01 | Registration of charge 025842110014 | |
25 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Jul 2012 | AP01 | Appointment of Mr Jack Charles Brennan as a director on 17 July 2012 |