Advanced company searchLink opens in new window

TB CONTROLS LIMITED

Company number 05027065

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)
01 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
01 May 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
01 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
25 Apr 2012 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 25 April 2012
25 Apr 2012 4.20 Statement of affairs with form 4.19
25 Apr 2012 600 Appointment of a voluntary liquidator
25 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 TM01 Termination of appointment of Kevin Byrne as a director
09 Nov 2011 TM01 Termination of appointment of Robert Boardley as a director
13 Apr 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2,000
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Christopher Glyn Morris on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Terrance Turner Boutle on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Kevin Byrne on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Robert David Boardley on 4 February 2010
30 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Jan 2009 363a Return made up to 27/01/09; full list of members
27 Jan 2009 190 Location of debenture register
27 Jan 2009 353 Location of register of members