TOM'S STUMPS LIMITED

34 Bath Hills Road 34 Bath Hills Road, Bungay, NR35 2AD, England
StatusDISSOLVED
Company No.10157438
CategoryPrivate Limited Company
Incorporated30 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 17 days

SUMMARY

TOM'S STUMPS LIMITED is an dissolved private limited company with number 10157438. It was incorporated 8 years, 1 month, 16 days ago, on 30 April 2016 and it was dissolved 4 months, 17 days ago, on 30 January 2024. The company address is 34 Bath Hills Road 34 Bath Hills Road, Bungay, NR35 2AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

New address: 34 Bath Hills Road Earsham Bungay NR35 2AD

Change date: 2023-07-24

Old address: 34 Barth Hills Rd Bath Hills Road Earsham Bungay NR35 2AD England

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mr stump LIMITED\certificate issued on 23/02/23

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Feb 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-15

Psc name: Thomas William Read

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-08

Officer name: Mr Thomas William Read

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Mark Blundell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Mark Blundell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: , Old Hall Farm Cottage South Fakenham Road, Attlebridge, NR9 5TQ, United Kingdom

New address: 34 Barth Hills Rd Bath Hills Road Earsham Bungay NR35 2AD

Change date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Thomas William Read

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Incorporation company

Date: 30 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE 1 LTD

BS HOUSE,BARNET,EN5 5XP

Number:11598795
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION MARKETING EXPERTS LTD

SUITE 306 NO 1 OLD HALL STREET,MERSEYSIDE,L3 9HF

Number:07691612
Status:ACTIVE
Category:Private Limited Company

E MUSIC MANAGEMENT LLP

5TH FLOOR,LONDON,W1S 1DA

Number:OC415040
Status:ACTIVE
Category:Limited Liability Partnership

FIFTYTHREE:35 LIMITED

53 HARWOOD PLACE,WINCHESTER,SO23 7PS

Number:10919066
Status:ACTIVE
Category:Private Limited Company

SCOT ONE LTD

10 KENILWORTH COURT,STIRLING,FK9 4EJ

Number:SC526683
Status:ACTIVE
Category:Private Limited Company

SVC CREATIVE LIMITED

12 HALTONCHESTERS,MILTON KEYNES,MK13 0PE

Number:06803804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source