Advanced company searchLink opens in new window

TMH (REALISATIONS) LIMITED

Company number 06755915

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)
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
  • RES15 ‐ Change company name resolution on 2010-06-08
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
  • GBP 1,000
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\