Advanced company searchLink opens in new window

TB RESTAURANTS LIMITED

Company number 02913285

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
20 Dec 2011 AA01 Previous accounting period shortened from 29 March 2011 to 28 March 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1,000
13 Dec 2010 AA01 Previous accounting period shortened from 30 March 2010 to 29 March 2010
01 Sep 2010 CH01 Director's details changed for Sheila Patricia Baker on 31 August 2010
01 Sep 2010 CH01 Director's details changed for Lauren Baker on 31 August 2010
01 Sep 2010 CH01 Director's details changed for Mr Patrick Baker on 31 August 2010
01 Sep 2010 TM02 Termination of appointment of Peter Chilcott as a secretary
03 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Lauren Baker on 2 March 2010
03 Mar 2010 CH01 Director's details changed for Sheila Patricia Baker on 2 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Patrick Baker on 2 March 2010
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 288a Director appointed sheila baker
24 Apr 2009 288c Director's Change of Particulars / patrick baker / 31/03/2009 / HouseName/Number was: bubble cottage, now: 1; Street was: 22 neville road, now: bubble cottage; Area was: , now: 22 neville road
24 Apr 2009 288c Director's Change of Particulars / lauren baker / 31/03/2009 / HouseName/Number was: , now: 1; Street was: 3RD floor montpelier house, now: bubble cottage; Area was: 99 montpelier road, now: 22 neville road; Post Town was: brighton, now: rottingdean; Post Code was: BN1 3BE, now: BN2 7HG; Occupation was: none, now: director
10 Mar 2009 363a Return made up to 02/03/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 288a Director appointed mr patrick baker
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007