- Company Overview for TBS NORTHGATE LTD (07728451)
- Filing history for TBS NORTHGATE LTD (07728451)
- People for TBS NORTHGATE LTD (07728451)
- Insolvency for TBS NORTHGATE LTD (07728451)
- More for TBS NORTHGATE LTD (07728451)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2014 | AD01 | Registered office address changed from 53a Northgate Guisborough Cleveland TS14 6JP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 5 August 2014 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | 4.70 | Declaration of solvency | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Thomas Bowness on 1 January 2012 | |
28 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
19 Aug 2011 | AP01 | Appointment of Thomas Bowness as a director | |
12 Aug 2011 | AD01 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 12 August 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 Aug 2011 | NEWINC | Incorporation |