- Company Overview for TBS FACILITIES LIMITED (07672998)
- Filing history for TBS FACILITIES LIMITED (07672998)
- People for TBS FACILITIES LIMITED (07672998)
- Charges for TBS FACILITIES LIMITED (07672998)
- More for TBS FACILITIES LIMITED (07672998)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2021 | DS01 | Application to strike the company off the register | |
15 Jun 2021 | AD01 | Registered office address changed from Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LJ Wales to 110 Whitchurch Road Cardiff CF14 3LY on 15 June 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from 41 Bluebell Drive Llanharan Pontyclun CF72 9UN Wales to Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LJ on 11 July 2019 | |
05 Mar 2019 | AP01 | Appointment of Ms Sharon Bowling as a director on 1 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LQ to 41 Bluebell Drive Llanharan Pontyclun CF72 9UN on 4 March 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of John Bowling as a person with significant control on 30 June 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
11 Mar 2014 | AD01 | Registered office address changed from Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LY United Kingdom on 11 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |