- Company Overview for TMB TRADING LIMITED (06313730)
- Filing history for TMB TRADING LIMITED (06313730)
- People for TMB TRADING LIMITED (06313730)
- Charges for TMB TRADING LIMITED (06313730)
- Insolvency for TMB TRADING LIMITED (06313730)
- More for TMB TRADING LIMITED (06313730)
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) |
---|---|---|---|
16 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JN England on 15 August 2013 | |
12 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | AP01 | Appointment of Mr Ian Paul Hunt as a director | |
08 Aug 2012 | AR01 |
Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
08 Aug 2012 | AD01 | Registered office address changed from Hanover House, 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 8 August 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mr Andrew Simon Waring as a director | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Jun 2011 | TM01 | Termination of appointment of Marcus Hanson as a director | |
10 Feb 2011 | AP01 | Appointment of Mr Timothy James Little as a director | |
11 Oct 2010 | CH01 | Director's details changed for Marcus Richard Hansen on 11 October 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Mrs Sara Ann Battye on 21 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for James Elliot Mathers on 21 September 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for James Elliot Mathers on 16 July 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Sara Ann Battye on 16 July 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Marcus Richard Hansen on 16 July 2010 | |
06 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 |