TB ELEKTROTECHNIK LTD - WEST KIRBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-26 View Report
Gazette. Gazette notice voluntary. 2022-05-10 View Report
Dissolution. Dissolution application strike off company. 2022-04-30 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type micro entity. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-06 View Report
Accounts. Accounts type micro entity. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type micro entity. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-05-04 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Accounts. Accounts amended with made up date. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Officers. Officer name: A. Haniel Ltd. Change date: 2011-06-22. 2011-09-08 View Report
Address. Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom. Change date: 2011-09-08. 2011-09-08 View Report
Miscellaneous. Description: VT01 german accounts 31/12/10. 2011-09-07 View Report
Accounts. Accounts type total exemption small. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type total exemption small. 2010-09-23 View Report
Officers. Officer name: A. Haniel Ltd. Change date: 2010-06-01. 2010-08-11 View Report
Address. Change date: 2010-08-11. Old address: Ground Floor 39a Leicester Road Salford M74AS. 2010-08-11 View Report
Officers. Officer name: Bernhard Tschirk. 2010-05-15 View Report
Officers. Officer name: Christian Rieger. 2010-05-15 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Capital. Description: Capitals not rolled up. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Officers. Officer name: A. Haniel Ltd. Change date: 2009-10-01. 2010-03-26 View Report
Officers. Change date: 2009-11-01. Officer name: Bernhard Tschirk. 2010-03-26 View Report
Miscellaneous. Description: Form 1106. 2009-09-03 View Report
Accounts. Accounts type total exemption small. 2009-09-03 View Report
Miscellaneous. Description: Voluntary translation form 1106. 2009-03-24 View Report
Accounts. Accounts amended with made up date. 2009-03-24 View Report
Annual return. Legacy. 2009-03-10 View Report
Officers. Description: Secretary appointed A. haniel LTD. 2009-03-09 View Report
Officers. Description: Appointment terminated secretary elisabeth herzog tschirk. 2009-03-09 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report