TIBSHELF ENGINEERING LIMITED

06076508
CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Compulsory 1 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
04 Feb 2015 accounts Annual Accounts 2 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
04 Feb 2014 accounts Annual Accounts 2 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2012 accounts Annual Accounts 2 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
25 Feb 2011 accounts Annual Accounts 2 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
01 Feb 2010 accounts Annual Accounts 2 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Termination of appointment of secretary (T I B Nominees Ltd) 1 Buy now
18 Mar 2009 accounts Annual Accounts 1 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
04 Feb 2009 officers Appointment terminated director t I b nominees LTD 1 Buy now
04 Feb 2009 officers Director appointed mr richard william helliwell 2 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 23 holroyd businbess centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
01 Sep 2008 officers Director and secretary appointed t I b nominees LTD 2 Buy now
01 Sep 2008 officers Appointment terminated director sudhir nazran 1 Buy now
01 Sep 2008 officers Appointment terminated secretary tina gilbert 1 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 16 littlefield walk wibsey bradford west yorkshire BD6 1UU 1 Buy now
20 Mar 2008 annual-return Return made up to 31/01/08; full list of members 6 Buy now
06 Mar 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
17 Feb 2007 officers Director resigned 1 Buy now
17 Feb 2007 officers Secretary resigned 1 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers New secretary appointed 2 Buy now
31 Jan 2007 incorporation Incorporation Company 11 Buy now