About

Registered Number: 03871562
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 1999, Tubs & Loos Ltd have registered office in Greater Manchester, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Tubs & Loos Ltd. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ02 - N/A 05 July 2019
AD01 - Change of registered office address 10 June 2019
RESOLUTIONS - N/A 07 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2019
DISS16(SOAS) - N/A 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 14 January 2005
363s - Annual Return 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 13 August 2001
225 - Change of Accounting Reference Date 10 August 2001
395 - Particulars of a mortgage or charge 21 February 2001
363s - Annual Return 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
CERTNM - Change of name certificate 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
225 - Change of Accounting Reference Date 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.