- Company Overview for T R MECHANICAL SERVICES LIMITED (06228118)
- Filing history for T R MECHANICAL SERVICES LIMITED (06228118)
- People for T R MECHANICAL SERVICES LIMITED (06228118)
- Charges for T R MECHANICAL SERVICES LIMITED (06228118)
- Insolvency for T R MECHANICAL SERVICES LIMITED (06228118)
- More for T R MECHANICAL SERVICES LIMITED (06228118)
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
|
|
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
|
|
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 |