Advanced company searchLink opens in new window

TUBE WORK INDUSTRIES LIMITED

Company number 10568608

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 AA Micro company accounts made up to 31 January 2019
16 Jun 2020 PSC07 Cessation of Ajmal Ali as a person with significant control on 12 June 2020
16 Jun 2020 TM01 Termination of appointment of Ajmal Ali as a director on 12 June 2020
04 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2020 CS01 Confirmation statement made on 22 March 2019 with updates
03 Jun 2020 AD01 Registered office address changed from 198 Stones Lane Birmingham B12 8AL England to 198 Stoney Lane Birmingham B12 8AL on 3 June 2020
03 Jun 2020 PSC01 Notification of Ajmal Ali as a person with significant control on 2 March 2020
03 Jun 2020 TM01 Termination of appointment of Arch Design Group as a director on 28 February 2020
03 Jun 2020 PSC07 Cessation of Arch Design Group as a person with significant control on 28 February 2020
03 Jun 2020 AP01 Appointment of Mr Ajmal Ali as a director on 2 March 2020
03 Jun 2020 AD01 Registered office address changed from Pbs Vox Box 18 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 198 Stones Lane Birmingham B12 8AL on 3 June 2020
20 Jan 2020 AD01 Registered office address changed from Druids House High Street Bentley Doncaster South Yorkshire DN5 2AA England to Pbs Vox Box 18 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 20 January 2020
14 Oct 2019 PSC02 Notification of Arch Design Group as a person with significant control on 10 October 2019
14 Oct 2019 AP02 Appointment of Arch Design Group as a director on 10 October 2019
11 Oct 2019 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Druids House High Street Bentley Doncaster South Yorkshire DN5 2AA on 11 October 2019
08 Oct 2019 TM01 Termination of appointment of Christopher Scholes as a director on 5 October 2019
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 AD01 Registered office address changed from Lr 52 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
17 Jan 2019 PSC07 Cessation of Shane Spencer as a person with significant control on 17 January 2019
16 Jan 2019 AD01 Registered office address changed from Personal Business Services Ltd Vox 52 Tube Work Industries Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 52 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr Christopher Scholes as a director on 16 January 2019