Advanced company searchLink opens in new window

LD TOBIAS LIMITED

Company number 06501677

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
01 Mar 2011 AD01 Registered office address changed from 49-50 Bradford Street Walsall West Midlands WS1 3QD on 1 March 2011
07 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 2
02 Feb 2010 AP01 Appointment of Paul Edward Mcginnity as a director
02 Feb 2010 TM01 Termination of appointment of Terrence Dhalia as a director
02 Feb 2010 TM02 Termination of appointment of Susan Hunter as a secretary
02 Feb 2010 AP01 Appointment of Barry Mcginnity as a director
06 Nov 2009 CERTNM Company name changed td fabrications & welding LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
06 Nov 2009 CONNOT Change of name notice
02 Apr 2009 AA Accounts made up to 28 February 2009
12 Feb 2009 363a Return made up to 12/02/09; full list of members
18 Feb 2008 288a New secretary appointed
18 Feb 2008 288b Secretary resigned
12 Feb 2008 NEWINC Incorporation