Advanced company searchLink opens in new window

TLM GROUP LIMITED

Company number 06761589

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)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 15 August 2014
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 August 2012
07 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2011 4.20 Statement of affairs with form 4.19
25 Aug 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-16
07 Jul 2011 AD01 Registered office address changed from C/O Daniels Accounts Llp B1 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 7 July 2011
15 Jun 2011 AD01 Registered office address changed from C/O Daniels & Co 1 the Court Yard Campus Way, Gillingham Business Park Gillingham Kent ME8 0NZ on 15 June 2011
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 69,000
08 Apr 2011 TM01 Termination of appointment of Lee Papper as a director
18 Jan 2011 CH01 Director's details changed for Thomas James Ellicock on 18 January 2011
18 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Lee Papper on 22 December 2010
17 Dec 2010 CH01 Director's details changed for Ronald John Haacke on 17 December 2010
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 MG01 Duplicate mortgage certificatecharge no:1
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Dec 2008 NEWINC Incorporation