Advanced company searchLink opens in new window

TUBEX ENGINEERING LIMITED

Company number 01209314

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 293,358
12 Jun 2013 TM01 Termination of appointment of John Philip Warner as a director on 31 May 2013
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 DS01 Application to strike the company off the register
21 May 2013 MA Memorandum and Articles of Association
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mrs Kate Miles as a director on 30 March 2012
13 Apr 2012 TM01 Termination of appointment of Daniel Abrams as a director on 30 March 2012
03 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011
27 May 2011 TM01 Termination of appointment of Simon White as a director
27 May 2011 TM01 Termination of appointment of Robert Skinner as a director
27 May 2011 TM02 Termination of appointment of Robert Skinner as a secretary
27 May 2011 AP03 Appointment of Mr Anthony O'carroll as a secretary
27 May 2011 AP01 Appointment of Mr John Philip Warner as a director
27 May 2011 AP01 Appointment of Mr Dan Abrams as a director
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3