This company is commonly known as T&b Property Services Limited. The company was founded 13 years ago and was given the registration number 07339624. The firm's registered office is in MOON LANE. You can find them at C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet. This company's SIC code is 71129 - Other engineering activities.
Name | : | T&B PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 07339624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 2010 |
End of financial year | : | 20 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet, EN5 5YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147a, High Street, Waltham Cross, United Kingdom, EN8 7AP | Director | 09 August 2010 | Active |
51, Camden Road, Bexley, England, DA5 3NZ | Director | 01 February 2013 | Active |
Mr. Barry James Robert King | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | C/O Valentine & Co, 1st Floor Galley House, Moon Lane, EN5 5YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-07 | Resolution | Resolution. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Accounts | Change account reference date company current shortened. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.