- Company Overview for TB DORMANT LIMITED (06950344)
- Filing history for TB DORMANT LIMITED (06950344)
- People for TB DORMANT LIMITED (06950344)
- Insolvency for TB DORMANT LIMITED (06950344)
- More for TB DORMANT LIMITED (06950344)
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
|
|
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
|
|
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
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 |