Advanced company searchLink opens in new window

TUBBY SERVICES LIMITED

Company number 05776006

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 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW on 22 April 2013
15 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Tom Wilson on 1 March 2010
19 Oct 2010 CH03 Secretary's details changed for Julie Breen on 1 April 2010
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010