TABS LIMITED

Register to unlock more data on OkredoRegister

TABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01532064

Incorporation date

03/12/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1980)
dot icon18/05/2015
Final Gazette dissolved following liquidation
dot icon18/02/2015
Return of final meeting in a members' voluntary winding up
dot icon14/02/2014
Registered office address changed from Brunel House Mitchell Road Churchfields Salisbury Wiltshire SP2 7PY on 2014-02-14
dot icon13/02/2014
Appointment of a voluntary liquidator
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Declaration of solvency
dot icon20/01/2014
Satisfaction of charge 2 in full
dot icon20/01/2014
Satisfaction of charge 3 in full
dot icon20/01/2014
Satisfaction of charge 5 in full
dot icon20/01/2014
Satisfaction of charge 4 in full
dot icon20/01/2014
Satisfaction of charge 6 in full
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon06/07/2010
Director's details changed for Nicola Jane Bayliss on 2010-06-20
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 20/06/08; full list of members
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2007
Director resigned
dot icon01/10/2007
£ ic 22592/11298 03/09/07 £ sr 11294@1=11294
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 20/06/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
New director appointed
dot icon27/06/2006
Return made up to 20/06/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 20/06/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: 3 brunel road churchfields industrial estate salisbury wiltshire SP2 7PU
dot icon19/11/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 20/06/03; full list of members
dot icon21/02/2003
Particulars of mortgage/charge
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Ad 29/11/02--------- £ si 4@1=4 £ ic 25574/25578
dot icon22/11/2002
Nc inc already adjusted 15/11/02
dot icon22/11/2002
Memorandum and Articles of Association
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon12/08/2002
Registered office changed on 12/08/02 from: brunel house mitchell road churchfields salisbury wilts. SP2 7PY
dot icon14/07/2002
Return made up to 20/06/02; full list of members
dot icon24/12/2001
Director resigned
dot icon26/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 02/07/01; full list of members
dot icon22/01/2001
-
dot icon21/07/2000
Return made up to 16/07/00; full list of members
dot icon17/12/1999
-
dot icon11/08/1999
Return made up to 16/07/99; full list of members
dot icon15/12/1998
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon27/11/1998
Secretary resigned
dot icon16/10/1998
-
dot icon25/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
Return made up to 16/07/98; full list of members
dot icon23/07/1998
£ ic 34384/25574 07/07/98 £ sr 8810@1=8810
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned
dot icon12/09/1997
£ ic 60813/34384 29/07/97 £ sr 26429@1=26429
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon14/08/1997
-
dot icon04/08/1997
Return made up to 16/07/97; full list of members
dot icon21/05/1997
Resolutions
dot icon26/11/1996
-
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
Return made up to 16/07/96; no change of members
dot icon30/01/1996
Secretary resigned;new secretary appointed
dot icon29/11/1995
-
dot icon23/11/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
Return made up to 16/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon19/07/1994
Return made up to 16/07/94; no change of members
dot icon20/06/1994
-
dot icon16/06/1994
New director appointed
dot icon24/08/1993
Particulars of mortgage/charge
dot icon23/07/1993
Return made up to 16/07/93; no change of members
dot icon16/06/1993
-
dot icon23/07/1992
Return made up to 16/07/92; full list of members
dot icon21/06/1992
-
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Certificate of reduction of share premium
dot icon27/04/1992
Nc dec already adjusted 21/02/92
dot icon11/04/1992
Reduction of iss capital and minute (oc)
dot icon17/12/1991
-
dot icon27/08/1991
Return made up to 16/07/91; no change of members
dot icon19/07/1990
Return made up to 16/07/90; full list of members
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon23/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 11/08/89; full list of members
dot icon28/07/1988
Return made up to 24/06/88; full list of members
dot icon05/07/1988
Full accounts made up to 1988-03-31
dot icon05/07/1988
Resolutions
dot icon16/06/1988
New director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: dolphin house new street salisbury wiltshire SP1 2PH
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon30/12/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon29/05/1987
Director resigned
dot icon23/04/1987
Secretary resigned;new secretary appointed
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon18/03/1987
Return made up to 09/03/87; full list of members
dot icon28/02/1987
Director resigned
dot icon27/01/1987
Director resigned
dot icon30/09/1986
Full accounts made up to 1985-03-31
dot icon15/08/1986
Return made up to 04/04/86; full list of members
dot icon03/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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
Bayliss, Martin
Director
01/05/1994 - Present
6
Rogers, David Nigel
Director
09/11/2004 - 03/09/2007
4
Bayliss, Nicola Jane
Director
04/09/2006 - Present
5
Lane, Arthur James
Director
05/08/1994 - 29/07/1997
2
Harrison, Christopher Norman
Director
01/12/1998 - 01/12/2001
2

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 TABS LIMITED

TABS LIMITED is an(a) Dissolved company incorporated on 03/12/1980 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TABS LIMITED?

toggle

TABS LIMITED is currently Dissolved. It was registered on 03/12/1980 and dissolved on 18/05/2015.

Where is TABS LIMITED located?

toggle

TABS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TABS LIMITED do?

toggle

TABS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for TABS LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved following liquidation.