Advanced company searchLink opens in new window

TUMBLEWEED LIMITED

Company number 07410463

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Mar 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
03 Feb 2012 SH08 Change of share class name or designation
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
03 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2012 AP01 Appointment of Mr Luke Nigel Nattrass as a director
30 Jan 2012 TM01 Termination of appointment of Jc Directors Limited as a director
30 Jan 2012 TM01 Termination of appointment of Michael Blood as a director
30 Jan 2012 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
04 Jan 2012 AD01 Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 4 January 2012
04 Jan 2012 AP01 Appointment of Mr Christopher John Marsden as a director
29 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
09 Dec 2010 CERTNM Company name changed jcco 257 LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
09 Dec 2010 CONNOT Change of name notice