Advanced company searchLink opens in new window

TML FOOD (REDDITCH) LIMITED

Company number 04113205

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
15 Feb 2012 TM01 Termination of appointment of Jean-Luc Pollenne as a director on 4 February 2012
14 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
18 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-15
19 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,000
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Jean-Luc Pollenne on 19 January 2010
09 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 23/11/08; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from the old school house 12 evesham road cookhill alcester warwickshire BH9 5LB
04 Feb 2009 190 Location of debenture register
04 Feb 2009 353 Location of register of members
03 Feb 2009 288b Appointment Terminated Director timothy king
22 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Feb 2008 363a Return made up to 23/11/07; full list of members
06 Feb 2008 288b Secretary resigned
28 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Oct 2007 288a New secretary appointed
19 Mar 2007 288a New director appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: 1 heslington court school lane heslington york north yorkshire YO10 5EX
21 Dec 2006 363a Return made up to 23/11/06; full list of members