Advanced company searchLink opens in new window

TUNSTALL INTERNATIONAL LIMITED

Company number 01076005

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)
26 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 14 October 2016
10 Nov 2015 AD01 Registered office address changed from Whitley Lodge Whitley Bridge Yorkshire DN14 0HR to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 November 2015
03 Nov 2015 600 Appointment of a voluntary liquidator
03 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
03 Nov 2015 4.70 Declaration of solvency
11 Jun 2015 TM01 Termination of appointment of Simon Ashley Arnold as a director on 31 May 2015
27 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
09 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Sep 2014 TM02 Termination of appointment of Shaun Parker as a secretary on 4 September 2014
22 Sep 2014 AP03 Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014
01 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
14 Feb 2014 AP03 Appointment of Shaun Parker as a secretary
14 Feb 2014 TM02 Termination of appointment of Richard Webster as a secretary
14 Feb 2014 AP01 Appointment of Mr Shaun Parker as a director
14 Feb 2014 TM01 Termination of appointment of Richard Webster as a director
13 Dec 2013 AP01 Appointment of Paul Lancelot Stobart as a director
11 Nov 2013 TM01 Termination of appointment of Gil Baldwin as a director
03 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Mar 2013 TM01 Termination of appointment of Kevin Dyson as a director
18 Mar 2013 TM02 Termination of appointment of Kevin Dyson as a secretary
14 Mar 2013 AP03 Appointment of Richard Philip James Webster as a secretary
14 Mar 2013 AP01 Appointment of Richard Philip James Webster as a director