Advanced company searchLink opens in new window

TMR UTILITIES LIMITED

Company number 06533626

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2013 2.24B Administrator's progress report to 4 April 2013
18 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Dec 2012 2.24B Administrator's progress report to 6 December 2012
31 Jul 2012 F2.18 Notice of deemed approval of proposals
12 Jul 2012 2.17B Statement of administrator's proposal
27 Jun 2012 2.16B Statement of affairs with form 2.14B
26 Jun 2012 AD01 Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 26 June 2012
26 Jun 2012 2.12B Appointment of an administrator
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
22 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 17 September 2010
24 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Tracey Christina Sutton on 13 March 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Mar 2009 363a Return made up to 13/03/09; full list of members
08 Apr 2008 288a Secretary appointed letisha dewey
31 Mar 2008 288b Appointment terminated director apex nominees LIMITED
31 Mar 2008 288b Appointment terminated secretary apex corporate LIMITED
31 Mar 2008 288a Director appointed tracey christina sutton
13 Mar 2008 287 Registered office changed on 13/03/2008 from 46 syon lane isleworth middlesex TW7 5NQ
13 Mar 2008 NEWINC Incorporation