Advanced company searchLink opens in new window

TBS JOINERY LIMITED

Company number 07133107

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2018 DS01 Application to strike the company off the register
12 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
21 Mar 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
21 Mar 2011 AD01 Registered office address changed from Hammett House Gibbet Street Halifax HX2 0AX United Kingdom on 21 March 2011
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
19 Feb 2010 AP01 Appointment of Jonathan Paul Cockroft as a director
19 Feb 2010 AP01 Appointment of Brian Vickers as a director
26 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director