TBQ SERVICES LTD
Status | DISSOLVED |
Company No. | SC343468 |
Category | Private Limited Company |
Incorporated | 27 May 2008 |
Age | 16 years, 6 days |
Jurisdiction | Scotland |
Dissolution | 07 Feb 2024 |
Years | 3 months, 24 days |
SUMMARY
TBQ SERVICES LTD is an dissolved private limited company with number SC343468. It was incorporated 16 years, 6 days ago, on 27 May 2008 and it was dissolved 3 months, 24 days ago, on 07 February 2024. The company address is 55 Cedar Avenue, Stirling, FK8 2PJ.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 20 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change account reference date company previous shortened
Date: 05 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company current extended
Date: 02 Nov 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 01 Sep 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-04-06
Documents
Appoint person secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Laura Catherine Rodger
Documents
Termination secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Rodger
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person secretary company with change date
Date: 15 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Mr Graham William Rodger
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Graham William Rodger
Documents
Change registered office address company with date old address
Date: 13 Mar 2010
Action Date: 13 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-13
Old address: Flat 3/2 102 Kings Park Road Glasgow G44 4SX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from flat 3/2 102 kings park road glasgow G44 4SX united kingdom
Documents
Some Companies
57 OLDHAM ROAD,ROCHDALE,OL16 5QJ
Number: | 09397261 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH MAINS OF BALLINDARG,FORFAR,DD8 1QA
Number: | SC567383 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE,WOKINGHAM,RG41 2RX
Number: | 04129868 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 BIRKBECK ROAD,KENT,DA14 4DJ
Number: | 10336577 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ROSEVIEW CRESCENT,RHYL,LL18 5BY
Number: | 11722067 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARYLEBONE VILLAGE NURSERY LIMITED
PART OF CRIMEA OFFICE FORMER ESTATE OFFICE AT THE GREAT TEW ESTATE,CHIPPING NORTON,OX7 4AH
Number: | 07701938 |
Status: | ACTIVE |
Category: | Private Limited Company |