- Company Overview for TUBETEC CONCENTRIC LIMITED (03551906)
- Filing history for TUBETEC CONCENTRIC LIMITED (03551906)
- People for TUBETEC CONCENTRIC LIMITED (03551906)
- Charges for TUBETEC CONCENTRIC LIMITED (03551906)
- Insolvency for TUBETEC CONCENTRIC LIMITED (03551906)
- More for TUBETEC CONCENTRIC LIMITED (03551906)
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) |
---|---|---|---|
07 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2021 | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2019 | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 October 2015 | |
15 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2015 | AD01 | Registered office address changed from Unit 14 Blackhorse Road Letchworth Garden City Hertfordshire SG6 1HB to 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 25 March 2015 | |
23 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
06 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |