- Company Overview for TB INDUSTRIES LTD (06036436)
- Filing history for TB INDUSTRIES LTD (06036436)
- People for TB INDUSTRIES LTD (06036436)
- Charges for TB INDUSTRIES LTD (06036436)
- Insolvency for TB INDUSTRIES LTD (06036436)
- More for TB INDUSTRIES LTD (06036436)
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
|
|
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
|
|
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 |