Advanced company searchLink opens in new window

T A B PROJECTS LIMITED

Company number 02584211

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
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
  • GBP 100
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