- Company Overview for T&B GRANITE LIMITED (05503723)
- Filing history for T&B GRANITE LIMITED (05503723)
- People for T&B GRANITE LIMITED (05503723)
- Insolvency for T&B GRANITE LIMITED (05503723)
- More for T&B GRANITE LIMITED (05503723)
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
|
|
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 |