Advanced company searchLink opens in new window

TARNBECK LIMITED

Company number 04496780

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 April 2013
26 Jun 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
13 Oct 2011 2.16B Statement of affairs with form 2.14B
21 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Nov 2010 2.24B Administrator's progress report to 22 October 2010
28 Jul 2010 2.23B Result of meeting of creditors
09 Jul 2010 2.16B Statement of affairs with form 2.14B
24 Jun 2010 2.17B Statement of administrator's proposal
21 May 2010 AD01 Registered office address changed from C/O Neston Tank Cleaners Gale Road Knowsley Industrial Park Knowsley Merseyside L33 7YE on 21 May 2010
04 May 2010 2.12B Appointment of an administrator
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Aug 2009 288a Director appointed miss dawn patricia thorpe
20 Aug 2009 288c Director's Change of Particulars / gary hackley / 06/11/2006 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 4 saxby avenue, now: saxby avenue; Area was: , now: bromley cross; Occupation was: manager, now: director
14 Aug 2009 363a Return made up to 27/07/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Mar 2009 AAMD Amended accounts made up to 31 July 2007
06 Oct 2008 363a Return made up to 27/07/08; full list of members
03 Oct 2008 288c Director's Change of Particulars / gary hackley / 03/10/2008 / HouseName/Number was: 26, now: 4; Street was: elm grove, now: saxby avenue; Post Code was: BL7 9GE, now: BL7 9NX
03 Oct 2008 288c Director's Change of Particulars / gary hackley / 03/10/2007 / HouseName/Number was: , now: 26; Street was: 26 elm grove, now: elm grove; Post Code was: BL7 9LE, now: BL7 9GE
24 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007