Advanced company searchLink opens in new window

TUBEX LIMITED

Company number 04537236

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
02 Aug 2016 MR04 Satisfaction of charge 3 in full
02 Aug 2016 MR04 Satisfaction of charge 1 in full
02 Aug 2016 MR04 Satisfaction of charge 4 in full
29 Jul 2016 SH20 Statement by Directors
29 Jul 2016 SH19 Statement of capital on 29 July 2016
  • GBP 1
29 Jul 2016 CAP-SS Solvency Statement dated 28/07/16
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be reduced. 28/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2016 TM01 Termination of appointment of Jonathan David Rich as a director on 23 June 2016
20 Jun 2016 AA Accounts for a dormant company made up to 2 January 2016
16 Feb 2016 AP01 Appointment of Mr Mark William Miles as a director on 1 February 2016
16 Feb 2016 AP01 Appointment of Mr Jonathan David Rich as a director on 1 February 2016
16 Feb 2016 AP01 Appointment of Mr Jason Kent Greene as a director on 1 February 2016
15 Feb 2016 TM01 Termination of appointment of Dennis Norman as a director on 1 February 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 223,820
11 Dec 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 223,820
18 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
08 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
08 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
20 Feb 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
20 Feb 2014 TM02 Termination of appointment of Claire Sanders as a secretary