Advanced company searchLink opens in new window

TDM FABRICATIONS & INSULATION LIMITED

Company number 05083909

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
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