Advanced company searchLink opens in new window

TMB TRADING LIMITED

Company number 06313730

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-04
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
  • GBP 1,029,748.906
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