Advanced company searchLink opens in new window

TUSSAH LIMITED

Company number 04253409

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)
13 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
13 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2012 4.20 Statement of affairs with form 4.19
06 Mar 2012 600 Appointment of a voluntary liquidator
06 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
05 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
31 Mar 2011 TM01 Termination of appointment of Alan Donnelly as a director
29 Mar 2011 AD01 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF on 29 March 2011
07 Jul 2009 363a Return made up to 03/07/09; full list of members
06 Aug 2008 288c Director's Change of Particulars / andrew watson / 05/06/2008 /
28 Jul 2008 363a Return made up to 03/07/08; full list of members
28 Jul 2008 288c Secretary's Change of Particulars / andrew watson / 01/06/2008 / HouseName/Number was: 1, now: 39; Street was: francis street, now: main street; Area was: , now: barkby; Post Code was: LE2 2BE, now: LE7 3QG; Country was: , now: united kingdom
28 Jul 2008 288c Director's Change of Particulars / andrew watson / 01/06/2008 / HouseName/Number was: , now: 39; Street was: 1 francis street, now: main street; Area was: stoneygate, now: barkby; Post Code was: LE2 2BE, now: LE7 3QG; Country was: , now: united kingdom
25 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
29 May 2008 288a Secretary appointed andrew watson
27 May 2008 288b Appointment Terminated Secretary powrie appleby (secretaries) LTD
16 Oct 2007 363s Return made up to 03/07/07; no change of members
24 Apr 2007 363s Return made up to 03/07/06; full list of members
10 Oct 2006 287 Registered office changed on 10/10/06 from: queen anne house 4 & 6 new street, leicester leicestershire LE1 5NT
21 Mar 2006 AA Total exemption small company accounts made up to 31 July 2004
31 Oct 2005 88(2)R Ad 01/03/05--------- £ si 6@1
31 Oct 2005 88(2)R Ad 17/09/04--------- £ si 6@1
20 Oct 2005 363a Return made up to 03/07/05; full list of members
12 Jul 2005 225 Accounting reference date extended from 31/07/05 to 31/08/05