T B & I 2007 LTD
Status | DISSOLVED |
Company No. | 06409048 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 5 days |
SUMMARY
T B & I 2007 LTD is an dissolved private limited company with number 06409048. It was incorporated 16 years, 7 months, 1 day ago, on 25 October 2007 and it was dissolved 6 months, 5 days ago, on 21 November 2023. The company address is Tilly Bailey & Irvine Llp Tilly Bailey & Irvine Llp, Wynyard Billingham, TS22 5TB, Cleveland.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 30 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 23 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 16 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-16
Documents
Change account reference date company previous shortened
Date: 02 Jun 2023
Action Date: 16 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-05-16
Documents
Accounts with accounts type dormant
Date: 14 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Termination secretary company with name termination date
Date: 27 Oct 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-22
Officer name: York Chambers Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Robert Matthew Lawson
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type dormant
Date: 21 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Matthew Lawson
Change date: 2011-10-25
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Matthew Lawson
Documents
Change corporate secretary company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: York Chambers Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 13 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed robert matthew lawson
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director york chambers directors LIMITED
Documents
Legacy
Date: 03 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 29/10/08\gbp si 48@1=48\gbp ic 52/100\
Documents
Some Companies
20 ANTHONYS AVENUE,POOLE,BH14 8JH
Number: | 10858754 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR
Number: | 09464621 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOB CONSULTS & MANAGEMENT SERVICES LIMITED
13 SPIERS WAY,HORLEY,RH6 7NY
Number: | 08645525 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08836092 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEN FARM,GARBOLDISHAM,IP22 2RL
Number: | 02446235 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVATYE HEATING (SCOTLAND) LIMITED
28 CLERK ROAD,MIDLOTHIAN,EH26 9HB
Number: | SC057462 |
Status: | ACTIVE |
Category: | Private Limited Company |