TUNNEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUGHTON / 15/07/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 DISS40 (DISS40(SOAD))

View Document

06/12/106 December 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

09/11/109 November 2010 First Gazette notice for compulsory strike-off

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE HOUGHTON

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR YVONNE HOUGHTON

View Document

16/10/0916 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED COVERQUICK LIMITED CERTIFICATE ISSUED ON 27/07/98

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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