Advanced company searchLink opens in new window

TIBST LIMITED

Company number 10174081

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)
15 May 2024 CH01 Director's details changed for Mr Simon Anthony Ismail on 1 April 2024
15 May 2024 PSC04 Change of details for Mr Simon Anthony Ismail as a person with significant control on 1 April 2024
12 May 2024 LIQ10 Removal of liquidator by court order
12 May 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
05 Sep 2023 AD01 Registered office address changed from Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
22 Aug 2023 PSC04 Change of details for Mr Fred Done as a person with significant control on 6 February 2022
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
01 Mar 2022 LIQ01 Declaration of solvency
09 Jan 2022 AD01 Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF on 9 January 2022
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
18 Feb 2021 AP01 Appointment of Ms Joanne Elizabeth Ogden as a director on 4 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 MR04 Satisfaction of charge 101740810006 in full
07 Sep 2020 MR04 Satisfaction of charge 101740810003 in full
21 May 2020 AD01 Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom to Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 21 May 2020
14 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
26 Jun 2019 SH02 Sub-division of shares on 29 March 2019
25 Jun 2019 AA Full accounts made up to 31 March 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 MR01 Registration of charge 101740810007, created on 10 June 2019