- Company Overview for TUMBLE IN THE JUNGLE LIMITED (04873185)
- Filing history for TUMBLE IN THE JUNGLE LIMITED (04873185)
- People for TUMBLE IN THE JUNGLE LIMITED (04873185)
- Charges for TUMBLE IN THE JUNGLE LIMITED (04873185)
- Insolvency for TUMBLE IN THE JUNGLE LIMITED (04873185)
- More for TUMBLE IN THE JUNGLE LIMITED (04873185)
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) |
---|---|---|---|
17 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2010 | |
17 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2010 | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 11 reiver place kingstown carlisle cumbria CA3 0AQ | |
02 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2008 | 363a | Return made up to 20/08/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
12 May 2008 | 363a | Return made up to 20/08/07; full list of members | |
12 May 2008 | 288c | Director and Secretary's Change of Particulars / valerie reynolds / 12/05/2008 / HouseName/Number was: , now: 11; Street was: 159 lowry hill road, now: reiver place; Area was: , now: kingstown; Post Code was: CA3 0EZ, now: CA3 0AQ | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: 159 lowry hill road carlisle cumbria CA3 0EZ | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
19 Feb 2007 | 363a | Return made up to 20/08/06; full list of members | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
31 Aug 2005 | 363s | Return made up to 20/08/05; full list of members | |
23 Jun 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
18 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Aug 2004 | 363s | Return made up to 20/08/04; full list of members | |
27 Nov 2003 | 395 | Particulars of mortgage/charge | |
27 Sep 2003 | 88(2)R | Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 | |
01 Sep 2003 | 288a | New director appointed | |
01 Sep 2003 | 288a | New secretary appointed;new director appointed | |
20 Aug 2003 | 288b | Secretary resigned |