Advanced company searchLink opens in new window

TMC REALISATIONS (2010) LIMITED

Company number 05056170

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)
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
  • CONNOT ‐
16 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
25 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
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
  • GBP 100
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