Advanced company searchLink opens in new window

TB INDUSTRIES LTD

Company number 06036436

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)
07 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
07 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2011 4.20 Statement of affairs with form 4.19
14 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-01
27 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
30 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Mar 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr Michael John Tyson on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Mr Richard Ruben Breeze on 1 October 2009
27 Jan 2010 AP01 Appointment of Mr Michael John Tyson as a director
23 Mar 2009 288b Appointment Terminated Director karen breeze
15 Jan 2009 288c Director and Secretary's Change of Particulars / richard breeze / 09/01/2009 / HouseName/Number was: the meridian, now: 98; Street was: 4 copthall house, now: harley close; Area was: station square, now: ; Post Town was: coventry, now: telford; Region was: west midlands, now: shropshire; Post Code was: CV1 2FL, now: TF1 3LF
15 Jan 2009 288c Director's Change of Particulars / karen breeze / 09/01/2009 / HouseName/Number was: the meridian, now: 98; Street was: 4 copthall house, now: harley close; Area was: station square, now: ; Post Town was: coventrry, now: telford; Region was: west midlands, now: shropshire; Post Code was: CV1 2FL, now: TF1 3LF
14 Jan 2009 363a Return made up to 22/12/08; full list of members
14 Jan 2009 288c Director and Secretary's Change of Particulars / richard breeze / 21/12/2008 /
14 Jan 2009 287 Registered office changed on 14/01/2009 from 98 harley close telford shropshire TF1 3LF
14 Jan 2009 288c Director and Secretary's Change of Particulars / richard breeze / 01/01/2009 / HouseName/Number was: 98, now: the meridian; Street was: harley close, now: 4 copthall house; Area was: dothill, now: station square; Post Town was: telford, now: coventry; Region was: salop, now: west midlands; Post Code was: TF1 3LF, now: CV1 2FL
14 Jan 2009 288c Director's Change of Particulars / karen breeze / 01/01/2009 / HouseName/Number was: , now: the meridian; Street was: 98 harley close, now: 4 copthall house; Area was: , now: station square; Post Town was: telford, now: coventrry; Region was: shropshire, now: west midlands; Post Code was: TF1 3LF, now: CV1 2FL; Country was: , now: united kingdom
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
28 Jul 2008 288c Director and Secretary's Change of Particulars / richard breeze / 26/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 98; Street was: 98 harley close, now: harley close; Country was: , now: united kingdom
08 Jan 2008 363a Return made up to 22/12/07; full list of members