Advanced company searchLink opens in new window

T R MECHANICAL SERVICES LIMITED

Company number 06228118

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)
01 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery Uk 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
26 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Oct 2020 LIQ02 Statement of affairs
02 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
02 Oct 2020 AD01 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to Hjs Recovery Uk 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 October 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr Anthony Bernard Rosset on 20 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Anthony Bernard Rosset on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 20 March 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
29 Nov 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-11-29
  • GBP 20
18 Aug 2016 AD01 Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL on 18 August 2016
04 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015