- Company Overview for TBP & SON LIMITED (06896956)
- Filing history for TBP & SON LIMITED (06896956)
- People for TBP & SON LIMITED (06896956)
- Insolvency for TBP & SON LIMITED (06896956)
- More for TBP & SON LIMITED (06896956)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2016 | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
12 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2015 | AD01 | Registered office address changed from 3 Bowbridge Lane New Balderton Newark Nottinghamshire NG24 3BZ England to C/O Cba 39 Castle Street Leicester LE1 5WN on 3 March 2015 | |
27 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AD01 | Registered office address changed from 3 Farmers Walk Newark Nottinghamshire NG24 2FN on 2 June 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Scott Latkowski as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Scott Richard Latkowski as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
11 Oct 2013 | TM01 | Termination of appointment of Tony Briggs-Price as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Paul Cosgrove as a director | |
11 Oct 2013 | AD01 | Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX on 11 October 2013 | |
08 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders |