- Company Overview for TMH (REALISATIONS) LIMITED (06755915)
- Filing history for TMH (REALISATIONS) LIMITED (06755915)
- People for TMH (REALISATIONS) LIMITED (06755915)
- Charges for TMH (REALISATIONS) LIMITED (06755915)
- Insolvency for TMH (REALISATIONS) LIMITED (06755915)
- More for TMH (REALISATIONS) LIMITED (06755915)
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) |
---|---|---|---|
03 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2013 | |
19 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
08 Jul 2011 | 2.24B | Administrator's progress report to 3 June 2011 | |
03 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
13 Jan 2011 | 2.24B | Administrator's progress report to 6 December 2010 | |
23 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
23 Aug 2010 | 2.17B | Statement of administrator's proposal | |
04 Aug 2010 | 2.17B | Statement of administrator's proposal | |
25 Jun 2010 | CERTNM |
Company name changed timberland motorhomes LTD\certificate issued on 25/06/10
|
|
25 Jun 2010 | CONNOT | Change of name notice | |
23 Jun 2010 | AD01 | Registered office address changed from Limber Road Kirmington Nth Lincs DN39 6YP Uk on 23 June 2010 | |
15 Jun 2010 | 2.12B | Appointment of an administrator | |
27 Nov 2009 | AR01 |
Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
|
|
27 Nov 2009 | CH01 | Director's details changed for Mr Lee Michael Sowerby on 1 October 2009 | |
27 Oct 2009 | TM02 | Termination of appointment of Sheila Cain as a secretary | |
27 Oct 2009 | AP03 | Appointment of William Alan Brunskill as a secretary | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2009 | 288a | Secretary appointed mrs sheila cain | |
11 Feb 2009 | CERTNM | Company name changed timberland group holdings LTD\certificate issued on 12/02/09 | |
16 Jan 2009 | 88(2) | Ad 09/01/09\gbp si 999@1=999\gbp ic 1/1000\ |