Advanced company searchLink opens in new window

TENABLE TOTAL BUSINESS SOLUTIONS LIMITED

Company number 07411664

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 AD01 Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019
09 Jul 2019 DS01 Application to strike the company off the register
21 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 AD01 Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 21 October 2014
24 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
08 Aug 2013 CERTNM Company name changed abr recovery & transport LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
25 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Jun 2013 AD01 Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011
29 Oct 2010 CH01 Director's details changed for Mr Kenneth Alan Ward on 19 October 2010