- Company Overview for TBR IMPLANTS UK LIMITED (07758545)
- Filing history for TBR IMPLANTS UK LIMITED (07758545)
- People for TBR IMPLANTS UK LIMITED (07758545)
- Insolvency for TBR IMPLANTS UK LIMITED (07758545)
- More for TBR IMPLANTS UK LIMITED (07758545)
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) |
---|---|---|---|
21 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2017 | AD01 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 January 2017 | |
30 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
04 Aug 2015 | TM01 | Termination of appointment of Jillian Hanson as a director on 23 March 2015 | |
14 May 2015 | CH01 | Director's details changed for Ms Jillian Hanson on 14 May 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Ms Jillian Hanson on 12 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
15 Aug 2014 | CH01 | Director's details changed for Ms Jillian Hanson on 4 December 2013 | |
15 Aug 2014 | CH01 | Director's details changed for Ms Jillian Hanson on 15 August 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
20 Aug 2013 | CH01 | Director's details changed for Ms Jillian Hanson on 20 August 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
05 Sep 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from Units 13-14 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ England on 31 July 2012 | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|