- Company Overview for TMC (SOUTHERN) LIMITED (04569328)
- Filing history for TMC (SOUTHERN) LIMITED (04569328)
- People for TMC (SOUTHERN) LIMITED (04569328)
- Insolvency for TMC (SOUTHERN) LIMITED (04569328)
- More for TMC (SOUTHERN) LIMITED (04569328)
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) |
---|---|---|---|
21 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
07 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 29 July 2021 | |
07 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2020 | |
03 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2019 | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2018 | |
16 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2017 | AD01 | Registered office address changed from Suite 105 Fareham Reach 166 Fareham Road Gosport Hants PO13 0FW England to 92 London Street Reading Berkshire RG1 4SJ on 30 March 2017 | |
30 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2017 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB to Suite 105 Fareham Reach 166 Fareham Road Gosport Hants PO13 0FW on 15 February 2017 | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |