TUBS DIRECT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

26/02/2426 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

02/11/232 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/11/231 November 2023 Registered office address changed from Topley House Wash Lane Bury BL9 6AS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-01

View Document

01/11/231 November 2023 Statement of affairs

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

25/10/2325 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/12/202 December 2020 01/12/19 STATEMENT OF CAPITAL GBP 2

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD PRENTICE / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PRENTICE / 01/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM CASTLECROFT BUILDING ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZT ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM ETON HOUSE ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZT ENGLAND

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONALD

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR RONALD PRENTICE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCDONALD

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM ISL HOUSE ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZT

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PAUL DONALD MCDONALD

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PAUL DONALD MCDONALD

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR RON PRENTICE

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR PETER GODFREY MCDONALD

View Document

30/07/1530 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company