Advanced company searchLink opens in new window

TUMBUS ONE LIMITED

Company number 00722836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
25 May 2022 TM01 Termination of appointment of Michael James Russell Richards as a director on 20 May 2022
25 May 2022 TM01 Termination of appointment of Robert George Anthony Barr as a director on 20 May 2022
25 May 2022 TM01 Termination of appointment of Mark Steven Wild as a director on 20 May 2022
25 May 2022 TM02 Termination of appointment of Mark Steven Wild as a secretary on 20 May 2022
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2013 COLIQ Deferment of dissolution (voluntary)
27 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2012 4.70 Declaration of solvency
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Dec 2011 AD01 Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 22 December 2011
22 Dec 2011 600 Appointment of a voluntary liquidator
22 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
12 Oct 2011 CERTNM Company name changed arran isle 1962 LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
12 Oct 2011 CONNOT Change of name notice
17 Aug 2011 CH03 Secretary's details changed for Mark Steven Wild on 8 August 2011
17 Aug 2011 CH01 Director's details changed for Mark Steven Wild on 8 August 2011
17 Aug 2011 CH01 Director's details changed for Michael James Russell Richards on 5 August 2011
16 Aug 2011 CH01 Director's details changed for Mr Robert George Anthony Barr on 8 August 2011
30 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 6,081,000
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
03 Nov 2009 CERTNM Company name changed heywood williams LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
03 Nov 2009 CONNOT Change of name notice