- Company Overview for TMR UTILITIES LIMITED (06533626)
- Filing history for TMR UTILITIES LIMITED (06533626)
- People for TMR UTILITIES LIMITED (06533626)
- Insolvency for TMR UTILITIES LIMITED (06533626)
- More for TMR UTILITIES LIMITED (06533626)
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
|
|
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 |