Advanced company searchLink opens in new window

TRIBAL24 LTD

Company number 06823338

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)
27 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2011 AD01 Registered office address changed from Provincial House 140 Victoria Street Grimsby North East Lincolnshire DN31 1NX on 14 September 2011
08 Sep 2011 4.20 Statement of affairs with form 4.19
08 Sep 2011 600 Appointment of a voluntary liquidator
08 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-31
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
15 Jun 2010 CH03 Secretary's details changed for Miss Wendy Jayne Key on 15 June 2010
28 Apr 2010 CERTNM Company name changed reservation live LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
28 Apr 2010 CONNOT Change of name notice
19 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Helen Wild on 19 February 2010
16 May 2009 88(2) Ad 12/05/09 gbp si 99@1=99 gbp ic 1/100
16 May 2009 287 Registered office changed on 16/05/2009 from 2 bank street lincoln lincolnshire LN2 1DR
16 May 2009 288b Appointment Terminated Director russell eke
16 May 2009 288b Appointment Terminated Secretary wilkin chapman company secretarial services LIMITED
16 May 2009 288a Director appointed richard hallam
16 May 2009 288a Secretary appointed wendy key
16 May 2009 288a Director appointed peter hallam
16 May 2009 288a Director appointed helen wild
07 Mar 2009 CERTNM Company name changed wilchap 533 LIMITED\certificate issued on 10/03/09