- Company Overview for TBWP LIMITED (04333941)
- Filing history for TBWP LIMITED (04333941)
- People for TBWP LIMITED (04333941)
- Charges for TBWP LIMITED (04333941)
- More for TBWP LIMITED (04333941)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 | |
17 Mar 2018 | TM01 | Termination of appointment of Gloria June Deacon as a director on 21 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
22 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
01 Nov 2016 | AP03 | Appointment of Mrs Naomi Dawn Hall as a secretary on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of David Guy Marsh as a director on 31 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of David Guy Marsh as a secretary on 31 October 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH03 | Secretary's details changed for Mr David Guy Marsh on 10 November 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD01 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 December 2014 | |
04 Dec 2014 | AD04 | Register(s) moved to registered office address C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ | |
04 Dec 2014 | AD02 | Register inspection address has been changed from Tranquility House 1 Tranquility Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Apr 2014 | CH03 | Secretary's details changed for Mr David Marsh on 1 April 2014 | |
26 Apr 2014 | AP01 | Appointment of Mr David Guy Marsh as a director |