TABFILE LTD

Register to unlock more data on OkredoRegister

TABFILE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01931465

Incorporation date

16/07/1985

Size

Small

Contacts

Registered address

Registered address

C/O ABRAMS ASHTON, 41 St. Thomas'S Road, Chorley, Lancashire PR7 1JECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon15/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2015
First Gazette notice for compulsory strike-off
dot icon26/06/2015
Compulsory strike-off action has been discontinued
dot icon24/06/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon04/05/2015
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Registered office address changed from Crossens Way Marine Drive Southport Merseyside PR9 9LY on 2014-03-11
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Raymond Crane as a director
dot icon09/01/2014
Termination of appointment of Howard Wilson as a director
dot icon09/01/2014
Termination of appointment of David Windsor as a director
dot icon09/01/2014
Termination of appointment of Patricia Mcdade as a secretary
dot icon09/01/2014
Termination of appointment of Deborah Jones as a director
dot icon05/11/2013
Accounts for a small company made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon16/01/2012
Accounts for a small company made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for David Windsor on 2010-01-01
dot icon03/03/2010
Director's details changed for Deborah Frances Rosemary Jones on 2010-03-04
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon10/06/2009
Director appointed deborah frances rosemary jones
dot icon10/06/2009
Director appointed david windsor
dot icon29/05/2009
Certificate of change of name
dot icon03/03/2009
Return made up to 20/02/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon17/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon22/03/2007
Return made up to 20/02/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon06/06/2006
Memorandum and Articles of Association
dot icon30/05/2006
Certificate of change of name
dot icon07/05/2006
Return made up to 20/02/06; full list of members
dot icon26/03/2006
Secretary resigned
dot icon19/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon10/03/2005
Return made up to 20/02/05; full list of members
dot icon30/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon11/03/2004
Return made up to 20/02/04; full list of members
dot icon05/06/2003
Accounts for a dormant company made up to 2003-04-30
dot icon02/04/2003
Return made up to 20/02/03; full list of members
dot icon27/01/2003
Director resigned
dot icon28/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon11/03/2002
Return made up to 20/02/02; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2001-04-30
dot icon08/03/2001
Return made up to 20/02/01; full list of members
dot icon27/02/2001
Accounts made up to 2000-04-30
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon15/10/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon24/04/2000
Certificate of change of name
dot icon13/03/2000
Return made up to 20/02/00; full list of members
dot icon12/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon12/01/2000
Director's particulars changed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon22/03/1999
Return made up to 20/02/99; no change of members
dot icon21/02/1999
Accounts for a medium company made up to 1998-05-01
dot icon26/01/1999
Accounting reference date shortened from 01/05/99 to 30/04/99
dot icon26/04/1998
New secretary appointed
dot icon19/04/1998
Return made up to 20/02/98; full list of members
dot icon22/02/1998
Secretary resigned
dot icon22/02/1998
New secretary appointed
dot icon22/02/1998
Accounts made up to 1997-05-01
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Resolutions
dot icon16/07/1997
Ad 08/07/97--------- £ si 3900@1=3900 £ ic 10100/14000
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon30/04/1997
Certificate of change of name
dot icon30/04/1997
Accounting reference date extended from 30/04/97 to 01/05/97
dot icon30/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Registered office changed on 22/04/97 from: the wilson building 1 curtain road london EC2A 3JX
dot icon21/04/1997
Ad 16/04/97--------- £ si 10098@1=10098 £ ic 2/10100
dot icon31/03/1997
Return made up to 20/02/97; no change of members
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
£ nc 100/50000 28/02/97
dot icon10/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon09/04/1996
Return made up to 20/02/96; no change of members
dot icon27/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon03/04/1995
Return made up to 20/02/95; full list of members
dot icon26/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon03/03/1994
Return made up to 20/02/94; no change of members
dot icon05/04/1993
Return made up to 20/02/93; full list of members
dot icon24/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon23/04/1992
Accounts for a dormant company made up to 1991-04-30
dot icon23/04/1992
Return made up to 20/02/92; no change of members
dot icon03/06/1991
Accounts for a dormant company made up to 1990-04-30
dot icon26/03/1991
Return made up to 05/02/91; no change of members
dot icon03/10/1990
Return made up to 13/04/90; full list of members
dot icon25/03/1990
Accounts for a dormant company made up to 1989-04-30
dot icon25/03/1990
Accounts for a dormant company made up to 1988-04-30
dot icon31/07/1989
Return made up to 20/02/89; full list of members
dot icon15/06/1988
Return made up to 26/03/88; full list of members
dot icon24/11/1987
Accounts for a dormant company made up to 1987-04-30
dot icon24/11/1987
Accounts made up to 1986-02-06
dot icon28/07/1987
Resolutions
dot icon23/07/1987
Accounts made up to 1987-02-06
dot icon24/03/1987
Return made up to 20/02/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Raymond Michael
Director
17/12/2013 - Present
11
Whitehead, John Stuart
Director
13/04/1999 - 18/10/2002
6
Wilson, Kenneth Frank
Director
01/09/2000 - 25/07/2003
3
Wilson, Kenneth Frank
Director
17/03/1997 - 13/04/1999
3
Chorlton, Stuart Alexander
Director
04/05/1997 - 14/08/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TABFILE LTD

TABFILE LTD is an(a) Dissolved company incorporated on 16/07/1985 with the registered office located at C/O ABRAMS ASHTON, 41 St. Thomas'S Road, Chorley, Lancashire PR7 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TABFILE LTD?

toggle

TABFILE LTD is currently Dissolved. It was registered on 16/07/1985 and dissolved on 15/02/2016.

Where is TABFILE LTD located?

toggle

TABFILE LTD is registered at C/O ABRAMS ASHTON, 41 St. Thomas'S Road, Chorley, Lancashire PR7 1JE.

What does TABFILE LTD do?

toggle

TABFILE LTD operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for TABFILE LTD?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via compulsory strike-off.