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)
23 Nov 2015 AD01 Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ on 23 November 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 20
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
13 Jun 2014 AD02 Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF
23 Apr 2014 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF on 23 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
31 Aug 2012 TM02 Termination of appointment of Mackinnons Ltd as a secretary
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Aug 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Anthony Bernard Rosset on 1 October 2009
21 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009