- Company Overview for TBAT (HOLDINGS) LIMITED (04994524)
- Filing history for TBAT (HOLDINGS) LIMITED (04994524)
- People for TBAT (HOLDINGS) LIMITED (04994524)
- More for TBAT (HOLDINGS) LIMITED (04994524)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | SH19 |
Statement of capital on 14 May 2013
|
|
14 May 2013 | CAP-SS | Solvency statement dated 09/05/13 | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | CH03 | Secretary's details changed for Mr Simon James John Parke on 4 August 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Simon James John Parke on 4 August 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Matthew David Symonds on 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Matthew David Symonds on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Simon William Stephens on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Simon James John Parke on 11 January 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
12 Jan 2009 | 190 | Location of debenture register | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |