- Company Overview for T. B. R. SERVICES LIMITED (00759674)
- Filing history for T. B. R. SERVICES LIMITED (00759674)
- People for T. B. R. SERVICES LIMITED (00759674)
- Charges for T. B. R. SERVICES LIMITED (00759674)
- Insolvency for T. B. R. SERVICES LIMITED (00759674)
- More for T. B. R. SERVICES LIMITED (00759674)
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
|
|
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
|
|
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 |