Advanced company searchLink opens in new window

TBAR LEGACY LIMITED

Company number 07376490

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-14
20 Sep 2012 CONNOT Change of name notice
01 Jul 2012 AD01 Registered office address changed from 10 Highview Business Park High Street Bordon Hampshire GU35 0AX United Kingdom on 1 July 2012
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 TM01 Termination of appointment of Benjamin Thomas Andrew Byrne as a director on 16 December 2011
07 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
07 Oct 2011 CH01 Director's details changed for Mr Benjamin Thomas Andrew Byrne on 15 September 2011
07 Oct 2011 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ England on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Mr Andrew Kevin Tree on 15 September 2011
14 Jun 2011 TM01 Termination of appointment of Richard Riley as a director
13 Apr 2011 MA Memorandum and Articles of Association
22 Mar 2011 AP01 Appointment of Mr Richard John Riley as a director
17 Mar 2011 CERTNM Company name changed top branch LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
17 Mar 2011 CONNOT Change of name notice
02 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dividend payment 20/02/2011
24 Feb 2011 CERTNM Company name changed tree & byrne marketing LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
24 Feb 2011 CONNOT Change of name notice
15 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted