- Company Overview for G B TUBES LIMITED (05473710)
- Filing history for G B TUBES LIMITED (05473710)
- People for G B TUBES LIMITED (05473710)
- Charges for G B TUBES LIMITED (05473710)
- More for G B TUBES LIMITED (05473710)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
26 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Susan Marshall as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Mark Henshaw as a director | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mrs Susan Ann Marshall on 2 October 2009 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Feb 2010 | AD01 | Registered office address changed from 794 High Street Kingswinford West Midlands DY6 8BQ on 25 February 2010 | |
07 Jul 2009 | 363a | Return made up to 07/06/09; full list of members | |
16 Jun 2009 | 288a | Director appointed mrs susan ann marshall | |
03 Jun 2009 | 288b | Appointment terminated director james unsworth | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Aug 2008 | 363a | Return made up to 07/06/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |