T & h Business Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-03-31 | |
Cash in hand | £66,406 | -2.66% |
Net Worth | £55,293 | -6.87% |
Liabilities | £117,806 | -127.40% |
Fixed Assets | £2,247 | 0% |
Trade Debtors | £106,693 | -95.43% |
Total assets | £173,099 | -88.90% |
Shareholder's funds | £55,293 | -6.87% |
Total liabilities | £117,806 | -127.40% |
CLIFF BARNES OILS LTD
OPTIMUM METALWORKING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04711457 |
Record last updated | Monday, November 13, 2017 6:21:03 AM UTC |
Official Address | 3 Floor 9 Colmore Row Ladywood There are 84 companies registered at this street |
Locality | Ladywood |
Region | Birmingham, England |
Postal Code | B32BJ |
Sector | Agents involved in the sale of fuels, ores, metals and industrial chemicals |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2016 | Two appointments: 2 men |  |
Registry | Jul 23, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Apr 23, 2015 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jan 16, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 9, 2015 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Dec 31, 2014 | Court order insolvency:replacement of liquidator |  |
Registry | Nov 24, 2014 | Change of registered office address |  |
Registry | Apr 23, 2014 | Annual return |  |
Registry | Apr 4, 2014 | Change of registered office address |  |
Registry | Mar 27, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Mar 27, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 7904331... |  |
Registry | Mar 27, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 27, 2014 | Resolution |  |
Registry | Mar 27, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Mar 7, 2014 | Company name change |  |
Registry | Mar 7, 2014 | Change of name certificate |  |
Registry | Mar 7, 2014 | Company name change |  |
Registry | Feb 25, 2014 | Three appointments: 3 men |  |
Registry | Feb 7, 2014 | Change of registered office address |  |
Registry | Sep 2, 2013 | Appointment of a person as Secretary |  |
Registry | Aug 1, 2013 | Appointment of a person as Secretary 4711... |  |
Registry | Jul 26, 2013 | Resignation of one Secretary |  |
Registry | Jul 26, 2013 | Change of registered office address |  |
Registry | Jul 25, 2013 | Resignation of one Secretary |  |
Financials | Jun 19, 2013 | Annual accounts |  |
Registry | Apr 16, 2013 | Annual return |  |
Financials | Nov 14, 2012 | Annual accounts |  |
Registry | Apr 27, 2012 | Annual return |  |
Financials | Nov 24, 2011 | Annual accounts |  |
Registry | Oct 19, 2011 | Resignation of one Director |  |
Registry | Oct 19, 2011 | Resignation of one Director 8576352... |  |
Registry | Oct 19, 2011 | Resignation of one Director |  |
Registry | Oct 19, 2011 | Appointment of a person as Director |  |
Registry | Oct 19, 2011 | Appointment of a person as Director 8576353... |  |
Registry | Aug 24, 2011 | Resignation of one Director (a man) |  |
Registry | Jul 18, 2011 | Two appointments: 2 men |  |
Registry | Apr 4, 2011 | Annual return |  |
Registry | Jan 31, 2011 | Appointment of a person as Director |  |
Registry | Jan 1, 2011 | Appointment of a man as Director and Company Director |  |
Financials | Dec 17, 2010 | Annual accounts |  |
Registry | Apr 29, 2010 | Annual return |  |
Registry | Apr 29, 2010 | Change of particulars for corporate secretary |  |
Financials | Jan 8, 2010 | Annual accounts |  |
Registry | Apr 29, 2009 | Annual return |  |
Financials | Jan 26, 2009 | Annual accounts |  |
Registry | Dec 22, 2008 | Memorandum of association |  |
Registry | Dec 22, 2008 | Resolution |  |
Registry | May 2, 2008 | Annual return |  |
Financials | Jan 18, 2008 | Annual accounts |  |
Registry | Apr 26, 2007 | Annual return |  |
Financials | Dec 13, 2006 | Annual accounts |  |
Registry | Apr 19, 2006 | Annual return |  |
Financials | Aug 24, 2005 | Annual accounts |  |
Registry | May 16, 2005 | Annual return |  |
Financials | Feb 14, 2005 | Annual accounts |  |
Registry | May 12, 2004 | Annual return |  |
Registry | Apr 29, 2003 | Appointment of a person |  |
Registry | Apr 15, 2003 | Resignation of a person |  |
Registry | Apr 15, 2003 | Resignation of a person 1801288... |  |
Registry | Apr 15, 2003 | Appointment of a person |  |
Registry | Apr 15, 2003 | Appointment of a person 1867618... |  |
Registry | Apr 15, 2003 | Appointment of a person |  |
Registry | Apr 15, 2003 | Appointment of a person 1752917... |  |
Registry | Apr 15, 2003 | Change in situation or address of registered office |  |
Registry | Apr 3, 2003 | Resignation of one Secretary (a man) |  |
Registry | Mar 26, 2003 | Seven appointments: a person, a woman and 5 men,: a person, a woman and 5 men |  |