Advanced company searchLink opens in new window

T. B. R. SERVICES LIMITED

Company number 00759674

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)
04 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2022 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2 August 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-14
27 Jul 2022 LIQ01 Declaration of solvency
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
10 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
28 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
18 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
28 May 2019 SH10 Particulars of variation of rights attached to shares
28 May 2019 SH10 Particulars of variation of rights attached to shares
28 May 2019 SH10 Particulars of variation of rights attached to shares
28 May 2019 SH10 Particulars of variation of rights attached to shares
28 May 2019 SH08 Change of share class name or designation
28 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 PSC07 Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 2 May 2019
08 May 2019 PSC07 Cessation of Lewis John Burns as a person with significant control on 2 May 2019
08 May 2019 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 2 May 2019
08 May 2019 TM01 Termination of appointment of Mandy Ann Burns as a director on 2 May 2019
08 May 2019 TM01 Termination of appointment of Lewis John Burns as a director on 2 May 2019
08 May 2019 TM02 Termination of appointment of Lewis John Burns as a secretary on 2 May 2019