Advanced company searchLink opens in new window

TBA ENGINEERING LTD

Company number 06626011

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
31 Jul 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Leighton Frog Lane Shepton Mallet BA4 4PP on 31 July 2020
10 Jul 2020 AA Micro company accounts made up to 16 January 2020
10 Jul 2020 AA01 Previous accounting period shortened from 31 March 2020 to 16 January 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Barbora Cowell as a person with significant control on 9 November 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name