TUMBLECHILL BAGS LIMITED: Filings
Overview
| Company Name | TUMBLECHILL BAGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03428804 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TUMBLECHILL BAGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Resignation of a liquidator | 2 pages | 4.33 | ||||||||||
Total exemption small company accounts made up to Mar 15, 2013 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Windover House St. Ann Street Salisbury Wiltshire SP1 2DR United Kingdom on Apr 05, 2013 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Mar 15, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Alan Norris on Feb 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Vincent John Ryalls on Feb 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Gerald Stanley Sibbett on Feb 13, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Vincent John Ryalls on Feb 13, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from 66 Chiltern Street London W1U 6JT on Feb 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 03, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Gerald Stanley Sibbett on Sep 02, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 82 st John Street London EC1M 4JN on Sep 03, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Vincent John Ryalls on Sep 02, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Vincent John Ryalls on Sep 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Director's details changed for David Alan Norris on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0