- Company Overview for TUNSTALL INTERNATIONAL LIMITED (01076005)
- Filing history for TUNSTALL INTERNATIONAL LIMITED (01076005)
- People for TUNSTALL INTERNATIONAL LIMITED (01076005)
- Charges for TUNSTALL INTERNATIONAL LIMITED (01076005)
- Insolvency for TUNSTALL INTERNATIONAL LIMITED (01076005)
- More for TUNSTALL INTERNATIONAL LIMITED (01076005)
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
|
|
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
|
|
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
|
|
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 |