Advanced company searchLink opens in new window

TBS NORTHGATE LTD

Company number 07728451

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 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
  • LRESSP ‐ Special resolution to wind up on 2014-07-25
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
  • GBP 1
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