Advanced company searchLink opens in new window

T.I.B.S. LIGHT HAULAGE LIMITED

Company number 03925532

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)
16 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2009 L64.07 Completion of winding up
03 Sep 2008 COCOMP Order of court to wind up
31 May 2007 288a New secretary appointed
31 May 2007 288b Secretary resigned
31 May 2007 287 Registered office changed on 31/05/07 from: gable house 239 regents park road london N3 3LF
25 May 2007 363a Return made up to 15/02/07; full list of members
14 May 2007 287 Registered office changed on 14/05/07 from: carleton house 136 gray street workington cumbria CA14 2LU
02 Aug 2006 288b Director resigned
02 Aug 2006 288a New director appointed
08 Mar 2006 363s Return made up to 15/02/06; full list of members
11 Aug 2005 AA Total exemption small company accounts made up to 28 February 2005
15 Mar 2005 363s Return made up to 15/02/05; full list of members
24 Dec 2004 AA Total exemption small company accounts made up to 28 February 2004
16 Apr 2004 363s Return made up to 15/02/04; full list of members
30 Jun 2003 AA Total exemption small company accounts made up to 28 February 2003
10 Apr 2003 225 Accounting reference date shortened from 31/03/03 to 28/02/03
19 Mar 2003 363s Return made up to 15/02/03; full list of members
10 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
22 Apr 2002 363s Return made up to 15/02/02; full list of members
14 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
16 Feb 2001 363s Return made up to 15/02/01; full list of members
20 Jun 2000 395 Particulars of mortgage/charge
16 Mar 2000 225 Accounting reference date extended from 28/02/01 to 31/03/01
09 Mar 2000 88(2)R Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100