- Company Overview for TDM FABRICATIONS & INSULATION LIMITED (05083909)
- Filing history for TDM FABRICATIONS & INSULATION LIMITED (05083909)
- People for TDM FABRICATIONS & INSULATION LIMITED (05083909)
- Charges for TDM FABRICATIONS & INSULATION LIMITED (05083909)
- Insolvency for TDM FABRICATIONS & INSULATION LIMITED (05083909)
- More for TDM FABRICATIONS & INSULATION LIMITED (05083909)
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) |
---|---|---|---|
05 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2014 | |
07 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2013 | |
09 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Oct 2012 | AD01 | Registered office address changed from Royal Dock Chambers Flour Square Grimsby South Humberside DN31 3LW United Kingdom on 4 October 2012 | |
02 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
|
|
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AP01 | Appointment of Kieren Hess as a director | |
28 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from Unit 5 400 Cromwell Road Grimsby North East Lincolnshire DN31 2BN United Kingdom on 28 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated director stephen ede | |
08 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from 36 high street cleethorpes humberside DN35 8JN | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |