Advanced company searchLink opens in new window

TIBARD SUPPORT SERVICES LIMITED

Company number 08821743

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
10 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Oct 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2018
11 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 AA Micro company accounts made up to 31 January 2017
09 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Ian David Mitchell as a director on 21 December 2015
12 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 309
30 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Oct 2015 AP01 Appointment of Mr Ian David Mitchell as a director on 1 October 2015
18 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-19
  • GBP 300