Advanced company searchLink opens in new window

TUNNEL BUSTERS LIMITED

Company number 06831009

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 DS01 Application to strike the company off the register
20 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
20 Aug 2012 TM01 Termination of appointment of Robert Maylam as a director on 9 August 2012
20 Aug 2012 TM01 Termination of appointment of Robert Maylam as a director on 9 August 2012
14 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AA01 Current accounting period extended from 28 February 2012 to 30 June 2012
08 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
12 Jan 2012 AD01 Registered office address changed from 6F Thomas Way Lakesview Business Park Hersden Kent CT3 4JZ on 12 January 2012
14 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
26 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
26 May 2011 TM02 Termination of appointment of Bubb Sherwin Partnership as a secretary
20 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Jun 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Robert Maylam on 1 January 2010
03 Jun 2010 AP03 Appointment of Mr Garth Mcleod as a secretary
26 Feb 2009 NEWINC Incorporation