TUMBLECHILL BAGS LIMITED: Filings

  • Overview

    Company NameTUMBLECHILL BAGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03428804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TUMBLECHILL BAGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Resignation of a liquidator

    2 pages4.33

    Total exemption small company accounts made up to Mar 15, 2013

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 15, 2013

    LRESSP

    Registered office address changed from Windover House St. Ann Street Salisbury Wiltshire SP1 2DR United Kingdom on Apr 05, 2013

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Previous accounting period extended from Dec 31, 2012 to Mar 15, 2013

    1 pagesAA01

    Annual return made up to Sep 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2012

    Statement of capital on Sep 19, 2012

    • Capital: GBP 99
    SH01

    Director's details changed for David Alan Norris on Feb 13, 2012

    2 pagesCH01

    Director's details changed for Vincent John Ryalls on Feb 13, 2012

    2 pagesCH01

    Director's details changed for Gerald Stanley Sibbett on Feb 13, 2012

    2 pagesCH01

    Secretary's details changed for Vincent John Ryalls on Feb 13, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Registered office address changed from 66 Chiltern Street London W1U 6JT on Feb 13, 2012

    1 pagesAD01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 03, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Gerald Stanley Sibbett on Sep 02, 2010

    2 pagesCH01

    Registered office address changed from 82 st John Street London EC1M 4JN on Sep 03, 2010

    1 pagesAD01

    Secretary's details changed for Vincent John Ryalls on Sep 02, 2010

    2 pagesCH03

    Director's details changed for Vincent John Ryalls on Sep 02, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for David Alan Norris on Jan 03, 2010

    2 pagesCH01

    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