- Company Overview for TUBE CARE INSPECTION LIMITED (02196421)
- Filing history for TUBE CARE INSPECTION LIMITED (02196421)
- People for TUBE CARE INSPECTION LIMITED (02196421)
- Charges for TUBE CARE INSPECTION LIMITED (02196421)
- Insolvency for TUBE CARE INSPECTION LIMITED (02196421)
- More for TUBE CARE INSPECTION LIMITED (02196421)
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) |
---|---|---|---|
19 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
06 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | AD01 | Registered office address changed from Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LX to Townshend House Crown Road Norwich NR1 3DT on 2 February 2017 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 Apr 2016 | CH01 | Director's details changed for Janet Patricia Miller on 1 January 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD01 | Registered office address changed from East Coast House Galahad Road, Beacon Park Gorleston,, Gt. Yarmouth, Norfolk NR31 7RU to Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LX on 8 July 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
20 Jun 2013 | TM01 | Termination of appointment of Ernest Miller as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders |