Advanced company searchLink opens in new window

TLM FORECOURTS LIMITED

Company number 06762395

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2012 DS01 Application to strike the company off the register
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Jun 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 23 June 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
08 Apr 2011 TM01 Termination of appointment of Lee Papper as a director
24 Mar 2011 CH01 Director's details changed for Lee Papper on 24 March 2011
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
Statement of capital on 2011-01-18
  • GBP 100
17 Dec 2010 CH01 Director's details changed for Ronald John Haacke on 17 December 2010
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Dec 2008 NEWINC Incorporation