- Company Overview for TB CONTROLS LIMITED (05027065)
- Filing history for TB CONTROLS LIMITED (05027065)
- People for TB CONTROLS LIMITED (05027065)
- Charges for TB CONTROLS LIMITED (05027065)
- Insolvency for TB CONTROLS LIMITED (05027065)
- More for TB CONTROLS LIMITED (05027065)
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
|
|
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
|
|
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 |