Advanced company searchLink opens in new window

TUNNEL AQUATICS LTD

Company number 10485834

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)
12 Mar 2025 600 Appointment of a voluntary liquidator
12 Mar 2025 LIQ02 Statement of affairs
27 Feb 2025 AD01 Registered office address changed from First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd England to Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood Failsworth OL8 3QL on 27 February 2025
27 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-20
27 Nov 2024 AA Micro company accounts made up to 29 November 2023
19 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
06 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 10,000
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2023 AA Micro company accounts made up to 29 November 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
02 Nov 2022 AA Micro company accounts made up to 29 November 2021
26 Nov 2021 AA Micro company accounts made up to 29 November 2020
19 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 29 November 2019
26 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 29 November 2018
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
15 Jan 2019 PSC04 Change of details for Mr Colin Maddison as a person with significant control on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Mrs Sylvia Murial Maddison on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Colin Maddison on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX to First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd on 14 January 2019