- Company Overview for TBS & V LIMITED (03529284)
- Filing history for TBS & V LIMITED (03529284)
- People for TBS & V LIMITED (03529284)
- Charges for TBS & V LIMITED (03529284)
- Registers for TBS & V LIMITED (03529284)
- More for TBS & V LIMITED (03529284)
| 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) |
|---|---|---|---|
| 04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Oct 2021 | DS01 | Application to strike the company off the register | |
| 26 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
| 26 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
| 01 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
| 29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
| 24 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
| 12 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
| 26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
| 06 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 25 Apr 2017 | AD03 | Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY | |
| 25 Apr 2017 | AD03 | Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY | |
| 21 Apr 2017 | AD02 | Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY | |
| 21 Apr 2017 | AD02 | Register inspection address has been changed to 340 Deansgate Manchester M3 4LY | |
| 30 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
| 07 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
| 11 May 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
| 07 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
| 16 Dec 2015 | CH01 | Director's details changed for Antony Spencer on 30 November 2015 | |
| 16 Dec 2015 | TM01 | Termination of appointment of Robert William Bower as a director on 30 November 2015 | |
| 16 Dec 2015 | TM01 | Termination of appointment of David Hayton as a director on 30 November 2015 | |
| 16 Dec 2015 | TM01 | Termination of appointment of Andrew Lait as a director on 30 November 2015 | |
| 16 Dec 2015 | TM01 | Termination of appointment of Christopher John Mitchell as a director on 30 November 2015 | |
| 16 Dec 2015 | AP01 | Appointment of Mr Richard Keith Roe as a director on 30 November 2015 |