Advanced company searchLink opens in new window

TBV POWER LIMITED

Company number 02519780

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
01 Sep 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
29 Nov 2019 TM01 Termination of appointment of Christopher Kamaris as a director on 29 November 2019
29 Nov 2019 AD01 Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT England to 60 High Street Redhill Surrey RH1 1SH on 29 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 16 July 2019
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
19 Oct 2018 TM01 Termination of appointment of Lee James Mills as a director on 17 October 2018
11 Oct 2018 AP01 Appointment of Mr Christopher Kamaris as a director on 11 October 2018
02 Oct 2018 PSC05 Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000