- Company Overview for TBAR SERVICES LEGACY LIMITED (07377019)
- Filing history for TBAR SERVICES LEGACY LIMITED (07377019)
- People for TBAR SERVICES LEGACY LIMITED (07377019)
- More for TBAR SERVICES LEGACY LIMITED (07377019)
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 | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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 | |
05 Dec 2011 | TM01 | Termination of appointment of Benjamin Thomas Andrew Byrne as a director on 2 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
|
|
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 Benjamin Thomas Byrne on 15 September 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Mr Andrew Kevin Tree on 15 September 2011 | |
16 Feb 2011 | CERTNM |
Company name changed tree & byrne services LIMITED\certificate issued on 16/02/11
|
|
16 Feb 2011 | CONNOT | Change of name notice | |
15 Sep 2010 | NEWINC |
Incorporation
|