- Company Overview for TMR CARS LIMITED (10661955)
- Filing history for TMR CARS LIMITED (10661955)
- People for TMR CARS LIMITED (10661955)
- Charges for TMR CARS LIMITED (10661955)
- More for TMR CARS LIMITED (10661955)
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) |
---|---|---|---|
29 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 12 Llanvair Grange Close Newport NP20 2QN Wales to Unit 2 Leeway Industrial Estate Newport NP19 4SL on 1 August 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
18 May 2021 | MR01 | Registration of charge 106619550001, created on 13 May 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from 254 Cromwell Road Newport NP19 0HT Wales to 12 Llanvair Grange Close Newport NP20 2QN on 11 March 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Leeway Motor Company Cromwell Road Newport NP19 0HT Wales to 254 Cromwell Road Newport NP19 0HT on 10 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Mark William Cann as a director on 25 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Mark William Cann as a director on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 12 Llanvair Grange Close Newport NP20 2QN Wales to Leeway Motor Company Cromwell Road Newport NP19 0HT on 3 October 2019 | |
13 Mar 2019 | PSC04 | Change of details for Mr Thomas Reynolds as a person with significant control on 13 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 223 Chepstow Road Newport NP19 8GX United Kingdom to 12 Llanvair Grange Close Newport NP20 2QN on 13 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |