Advanced company searchLink opens in new window

INCISIVE TBP GROUP LIMITED

Company number 03444381

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
27 May 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
16 Apr 2015 4.70 Declaration of solvency
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
16 Dec 2014 MR04 Satisfaction of charge 7 in full
30 Oct 2014 SH20 Statement by Directors
30 Oct 2014 SH19 Statement of capital on 30 October 2014
  • GBP 1.000900
30 Oct 2014 CAP-SS Solvency Statement dated 30/10/14
30 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/10/2014
05 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51.0009
14 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
16 Jul 2013 TM01 Termination of appointment of James Hanbury as a director
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 51.0002
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Mr Timothy Grainger Weller on 13 June 2012
16 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 50.0102
23 Nov 2010 MEM/ARTS Memorandum and Articles of Association
23 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital