Advanced company searchLink opens in new window

T&B GRANITE LIMITED

Company number 05503723

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)
21 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2010 4.68 Liquidators' statement of receipts and payments to 20 July 2010
31 Jul 2009 287 Registered office changed on 31/07/2009 from unit 4 51 wallingford road uxbridge UB8 2XS
31 Jul 2009 4.20 Statement of affairs with form 4.19
31 Jul 2009 600 Appointment of a voluntary liquidator
31 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-21
11 May 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2009 288a Secretary appointed bogdan roszkowski
01 Apr 2009 288b Appointment Terminated Secretary terence newton
01 Apr 2009 288b Appointment Terminated Director terence newton
09 Jul 2008 363a Return made up to 08/07/08; full list of members
03 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Oct 2007 363s Return made up to 08/07/07; full list of members
21 Oct 2007 363(287) Registered office changed on 21/10/07
20 Aug 2007 287 Registered office changed on 20/08/07 from: 14B johnsons way coronation road park royal london NW10 7PF
22 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
31 Jul 2006 363s Return made up to 08/07/06; full list of members
08 Jun 2006 288c Director's particulars changed
09 Dec 2005 288a New secretary appointed;new director appointed
09 Dec 2005 288a New director appointed
09 Dec 2005 287 Registered office changed on 09/12/05 from: navis agere, suite 7 beaufort house, beaufort crt sir thomas langley rd, rochester kent M12 4FB
09 Dec 2005 225 Accounting reference date shortened from 31/07/06 to 31/03/06
09 Dec 2005 88(2)R Ad 08/07/05-08/07/05 £ si 2@1=2 £ ic 1/3
22 Jul 2005 288b Director resigned