Advanced company searchLink opens in new window

TUBE CARE INSPECTION LIMITED

Company number 02196421

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
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
  • GBP 24,200
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
  • GBP 24,200
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
  • GBP 24,200
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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