TUBE BENDING SOLUTIONS LIMITED - DONCASTER


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

Description Filing date
Insolvency. Brought down date: 2023-10-11. 2023-12-10 View Report
Address. New address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Old address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Change date: 2023-11-07. 2023-11-07 View Report
Insolvency. Brought down date: 2022-10-11. 2022-11-14 View Report
Insolvency. Brought down date: 2021-10-11. 2021-11-23 View Report
Insolvency. Brought down date: 2020-10-11. 2020-12-05 View Report
Insolvency. Brought down date: 2019-10-11. 2019-12-11 View Report
Insolvency. Brought down date: 2018-10-11. 2019-01-03 View Report
Address. Old address: First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG. Change date: 2018-12-22. New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. 2018-12-22 View Report
Address. New address: First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG. Old address: Unit 1a Church Lane Dinnington Sheffield S25 2LY England. Change date: 2017-11-07. 2017-11-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-01 View Report
Resolution. Description: Resolutions. 2017-11-01 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Officers. Officer name: Garry Brian Warburton. Termination date: 2016-10-03. 2016-12-05 View Report
Officers. Officer name: Greg Kelley. Termination date: 2016-09-14. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Officers. Officer name: Mr Garry Brian Warburton. Appointment date: 2016-10-03. 2016-10-05 View Report
Officers. Officer name: Mr Greg Kelley. Appointment date: 2016-09-14. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Address. Old address: C/O Tingle Ashmore Ltd. Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF. New address: Unit 1a Church Lane Dinnington Sheffield S25 2LY. Change date: 2016-02-17. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2016-01-30 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Officers. Officer name: Patrick Paul Leslie Wade. Change date: 2015-04-28. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2015-01-31 View Report
Mortgage. Charge number: 047440590002. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-04-28 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-05-26 View Report
Officers. Change date: 2010-04-24. Officer name: Patrick Paul Leslie Wade. 2010-05-26 View Report
Officers. Officer name: Michael Duffy. 2010-05-26 View Report
Accounts. Accounts type total exemption small. 2010-02-26 View Report
Address. Old address: Meadow Bank Works Meadow Bank Road Rotherham Yorkshire S62 2NF. Change date: 2009-10-20. 2009-10-20 View Report
Annual return. Legacy. 2009-07-27 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Annual return. Legacy. 2008-10-13 View Report
Accounts. Accounts type total exemption small. 2008-03-07 View Report
Annual return. Legacy. 2008-02-06 View Report
Annual return. Legacy. 2008-02-06 View Report
Officers. Description: Director's particulars changed. 2008-02-06 View Report
Officers. Description: Secretary resigned. 2008-02-06 View Report
Annual return. Legacy. 2007-07-31 View Report
Accounts. Accounts type total exemption small. 2007-02-27 View Report
Officers. Description: New director appointed. 2006-11-21 View Report