Advanced company searchLink opens in new window

TUFBAR LTD

Company number 03139445

Filter by category

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2020 AD01 Registered office address changed from Intake Grange Thorner Leeds West Yorkshire LS14 3DN to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 28 November 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
16 Nov 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 LIQ01 Declaration of solvency
08 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CH01 Director's details changed for Mr Daniel James Mapplebeck on 1 December 2019
01 Nov 2019 AP01 Appointment of Mr Daniel James Mapplebeck as a director on 1 November 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Aug 2018 CH01 Director's details changed for Steven Lee Davenport on 29 August 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
06 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignated 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 SH08 Change of share class name or designation
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 44,444