Advanced company searchLink opens in new window

TB DORMANT LIMITED

Company number 06950344

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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 L64.07 Completion of winding up
20 Jun 2012 COCOMP Order of court to wind up
15 Mar 2012 AD01 Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU England on 15 March 2012
15 Nov 2011 CERTNM Company name changed track & build LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
15 Nov 2011 CONNOT Change of name notice
23 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 80
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
01 Oct 2010 AD01 Registered office address changed from 27 the Maltings Roydon Road Stanstead Abbotts SG12 8UU on 1 October 2010
16 Sep 2010 AP03 Appointment of John Carey as a secretary
16 Sep 2010 TM02 Termination of appointment of Glen Gilmour as a secretary
16 Sep 2010 AP01 Appointment of Nicolaas Dirk De Jongh Van Arkel as a director
16 Sep 2010 AP01 Appointment of Edward Ralph Halkett as a director
13 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
21 Jun 2010 AP01 Appointment of Mr John Carey as a director
21 Jun 2010 TM01 Termination of appointment of Glen Gilmour as a director
05 Feb 2010 AP01 Appointment of Glen Gilmour as a director
05 Feb 2010 TM01 Termination of appointment of John Carey as a director
02 Oct 2009 288a Secretary appointed glen gilmour
02 Oct 2009 287 Registered office changed on 02/10/2009 from 36A the maltings roydon road stanstead abbotts hertfordshire SG12 8HG united kingdom
15 Sep 2009 288b Appointment terminated secretary antonio turco
15 Sep 2009 288b Appointment terminated director tersia smit
15 Sep 2009 288a Director appointed john carey