Advanced company searchLink opens in new window

TUBEFUSE TECHNOLOGIES LIMITED

Company number 05696947

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2017 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 March 2017
16 Dec 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Suite 17 Building 6 Croxley Business Park Hatters Lane Watford WD18 8YH on 16 December 2016
13 Dec 2016 4.70 Declaration of solvency
13 Dec 2016 600 Appointment of a voluntary liquidator
13 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,657,425
04 Feb 2016 TM01 Termination of appointment of Donald Jacobsen as a director on 2 November 2015
04 Feb 2016 CH01 Director's details changed for Mr Brendan James Barry on 30 September 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,657,425
06 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2,657,425
18 Jun 2014 AP01 Appointment of Aaron Sinnott as a director
17 Jun 2014 TM01 Termination of appointment of Neil Gordon as a director
01 May 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
12 Mar 2014 AP01 Appointment of Donald Jacobsen as a director
11 Mar 2014 TM01 Termination of appointment of Robert Mayfield as a director
11 Mar 2014 AP01 Appointment of Neil Ralph Gordon as a director
11 Mar 2014 TM01 Termination of appointment of Phillip Vollands as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders