Advanced company searchLink opens in new window

TUMBLE IN THE JUNGLE LIMITED

Company number 04873185

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-23
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