Advanced company searchLink opens in new window

JOSEPH TABNER LIMITED

Company number 00536664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
28 Apr 2021 AD01 Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 August 2019
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 August 2019
30 May 2019 AD01 Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Sep 2018 AD01 Registered office address changed from 26 Drayfields Droylsden Manchester M43 7ET England to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 4 September 2018
02 Sep 2018 LIQ01 Declaration of solvency
02 Sep 2018 600 Appointment of a voluntary liquidator
02 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-20
21 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Jul 2015 AD01 Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 26 Drayfields Droylsden Manchester M43 7ET on 29 July 2015
03 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
30 May 2015 AP01 Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015
30 May 2015 AP01 Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 5,000