- Company Overview for TMC SALES & CONSULTANCY SERVICES LIMITED (07647578)
- Filing history for TMC SALES & CONSULTANCY SERVICES LIMITED (07647578)
- People for TMC SALES & CONSULTANCY SERVICES LIMITED (07647578)
- Insolvency for TMC SALES & CONSULTANCY SERVICES LIMITED (07647578)
- More for TMC SALES & CONSULTANCY SERVICES LIMITED (07647578)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2019 | LIQ02 | Statement of affairs | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | AD01 | Registered office address changed from 369 Hagley Road West Birmingham West Midlands B32 2AL United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull West Midlands B94 5SG on 12 July 2019 | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 5 Golden Cross Drive Catshill Bromsgrove B61 0QS England to 369 Hagley Road West Birmingham West Midlands B32 2AL on 12 November 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Jun 2018 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr Thomas Michael Chatwin on 9 May 2017 | |
09 May 2017 | AD01 | Registered office address changed from 8 William Road Northfield B31 2PX to 5 Golden Cross Drive Catshill Bromsgrove B61 0QS on 9 May 2017 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|