Advanced company searchLink opens in new window

TAME BRIDGE MOTORS LIMITED

Company number 00719041

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
17 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
17 Aug 2023 TM01 Termination of appointment of Terry John Pearce as a director on 12 March 2023
17 Aug 2023 TM02 Termination of appointment of Terry John Pearce as a secretary on 12 March 2023
23 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
25 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
07 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
19 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
12 Dec 2019 AA01 Current accounting period extended from 28 February 2020 to 30 April 2020
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
28 Nov 2019 AD01 Registered office address changed from 60 Lyde Green Halesowen West Midlands B63 2PQ to The Old Doctors House 74 Grange Road Dudley West Midlands DY1 2AW on 28 November 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 28 February 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
18 Jul 2017 PSC04 Change of details for Mr Terry John Pearce as a person with significant control on 18 July 2016
07 Nov 2016 AP01 Appointment of Mr Christopher Pearce as a director on 24 October 2016
07 Nov 2016 AP01 Appointment of Mrs Margaret Pearce as a director on 24 October 2016
24 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates