Advanced company searchLink opens in new window

TUBULAR BARRIERS LIMITED

Company number 03371815

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2009 652a Application for striking-off
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment Terminated Secretary stanley billiald
17 Jun 2009 AA Accounts made up to 31 March 2009
18 May 2009 363a Return made up to 16/05/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX
16 May 2008 363a Return made up to 16/05/08; full list of members
21 Apr 2008 AA Accounts made up to 31 March 2008
25 Jul 2007 AA Accounts made up to 31 March 2007
16 May 2007 363a Return made up to 16/05/07; full list of members
10 Aug 2006 AA Accounts made up to 31 March 2006
16 May 2006 363a Return made up to 16/05/06; full list of members
13 Sep 2005 AA Accounts made up to 31 March 2005
04 Jun 2005 363s Return made up to 16/05/05; full list of members
23 May 2005 288a New director appointed
23 May 2005 288b Director resigned
05 Jan 2005 288b Director resigned
05 Jan 2005 288b Secretary resigned
30 Nov 2004 288a New secretary appointed
23 Sep 2004 287 Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB
10 Aug 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05
02 Jun 2004 363s Return made up to 16/05/04; full list of members