- Company Overview for TMC REALISATIONS (2010) LIMITED (05056170)
- Filing history for TMC REALISATIONS (2010) LIMITED (05056170)
- People for TMC REALISATIONS (2010) LIMITED (05056170)
- Charges for TMC REALISATIONS (2010) LIMITED (05056170)
- Insolvency for TMC REALISATIONS (2010) LIMITED (05056170)
- More for TMC REALISATIONS (2010) LIMITED (05056170)
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) |
---|---|---|---|
03 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2013 | |
19 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
03 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
13 Jan 2011 | 2.24B | Administrator's progress report to 6 December 2010 | |
23 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
04 Aug 2010 | 2.17B | Statement of administrator's proposal | |
28 Jul 2010 | CERTNM |
Company name changed timberland motorcaravans LTD\certificate issued on 28/07/10
|
|
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | CONNOT | Change of name notice | |
24 Jun 2010 | AD01 | Registered office address changed from 10Th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 24 June 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from Limber Road Kirmington Nth Lincolnshire DN39 6YP on 23 June 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Michael Lowe as a director | |
15 Jun 2010 | 2.12B | Appointment of an administrator | |
02 Mar 2010 | AR01 |
Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH01 | Director's details changed for Mr Michael David Lowe on 2 March 2010 | |
29 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
23 Oct 2009 | AP03 | Appointment of William Alan Brunskill as a secretary | |
23 Oct 2009 | TM02 | Termination of appointment of Sheila Cain as a secretary | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
03 Apr 2009 | 288b | Appointment terminated director william brunskill |