Advanced company searchLink opens in new window

TMC (DC SCHEME) TRUSTEE COMPANY LIMITED

Company number 05102503

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
24 Aug 2021 TM01 Termination of appointment of Robert Marshall Grainger as a director on 4 August 2021
02 Aug 2021 TM01 Termination of appointment of Gregory Fleming as a director on 31 July 2021
22 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
27 Feb 2019 AP01 Appointment of Mr James Melville John Petrie as a director on 25 February 2019
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 AP01 Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017
04 Jul 2017 TM01 Termination of appointment of Michael Warren Balfour as a director on 1 July 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Oct 2016 CH01 Director's details changed for Mr Michael Warren Balfour on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Gregory Fleming on 11 October 2016
04 Oct 2016 CH01 Director's details changed for Mrs Charlotte Jane Kirk on 4 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Timothy Martin Evans on 3 October 2016
27 Sep 2016 CH01 Director's details changed for Mr Robert Marshall Grainger on 27 September 2016
28 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1