Advanced company searchLink opens in new window

TMA LOANS LIMITED

Company number 06571587

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)
21 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 21 August 2018
12 Sep 2017 AD01 Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY England to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 12 September 2017
11 Sep 2017 LIQ01 Declaration of solvency
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 100
01 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
01 Jun 2017 AD01 Registered office address changed from Suite 6 First Floor Wira House Wira Business Park Leeds West Yorkshire LS16 6EB to Princes Exchange Princes Square Leeds LS1 4HY on 1 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
24 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
02 Jul 2012 CERTNM Company name changed ralph marlon LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
10 Apr 2012 CC04 Statement of company's objects
10 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir empowered to allot and grant rights securities into shares 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 4