Advanced company searchLink opens in new window

TMH PORTSLADE LTD

Company number 06446204

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
27 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
19 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from 25 Freshwater Parade, Bishopric Horsham West Sussex RH12 1QD on 3 January 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
01 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Matthew William Scott on 1 December 2009
28 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 05/12/08; full list of members
16 Dec 2008 288c Secretary's change of particulars / peter scott / 19/12/2007
20 Aug 2008 288b Appointment terminated director peter scott
05 Dec 2007 NEWINC Incorporation