Advanced company searchLink opens in new window

TUMBUS TWO LIMITED

Company number 02158188

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
12 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
12 Oct 2011 CONNOT Change of name notice
17 Aug 2011 CH01 Director's details changed for Michael James Russell Richards on 5 August 2011
17 Aug 2011 CH01 Director's details changed for Mr Robert George Anthony Barr on 8 August 2011
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
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 2
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
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
26 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Financial doc 16/11/2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
06 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement agreement
13 May 2009 363a Return made up to 18/04/09; full list of members
16 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
09 Feb 2009 288a Director appointed michael james russell richards
09 Jan 2009 288c Director's Change of Particulars / robert barr / 01/01/2009 / Middle Name/s was: , now: george anthony; HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Post Code was: LS22 4UZ, now: LS22 4HT
24 Apr 2008 363a Return made up to 18/04/08; full list of members
03 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
10 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition 22/08/07
19 Jul 2007 AA Total exemption full accounts made up to 31 December 2006