Advanced company searchLink opens in new window

TBA INDUSTRIAL PRODUCTS LIMITED

Company number 00166685

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)
25 May 2016 AC92 Restoration by order of the court
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 DS01 Application to strike the company off the register
30 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
30 Jul 2013 AD01 Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN on 30 July 2013
28 May 2013 SH19 Statement of capital on 28 May 2013
  • GBP 1
28 May 2013 SH20 Statement by directors
28 May 2013 CAP-SS Solvency statement dated 20/05/13
28 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
18 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 16 August 2010
28 Jul 2010 AP03 Appointment of Beverley Ann Sutton as a secretary
22 Jul 2010 TM02 Termination of appointment of Elizabeth Swift as a secretary
20 May 2010 AA Total exemption full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 11 July 2009 with full list of shareholders
10 Nov 2009 1.4 Notice of completion of voluntary arrangement
09 Nov 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009