- Company Overview for TUBE WORK INDUSTRIES LIMITED (10568608)
- Filing history for TUBE WORK INDUSTRIES LIMITED (10568608)
- People for TUBE WORK INDUSTRIES LIMITED (10568608)
- More for TUBE WORK INDUSTRIES LIMITED (10568608)
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 |