Advanced company searchLink opens in new window

TMC BUILDING & ENGINEERING SERVICES LTD

Company number NI602176

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)
02 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
08 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 AD01 Registered office address changed from 24 Longfield Road Eglinton Londonderry BT47 3PY to Skeoge Industrial Estate Skeoge Industrial Estate Londonderry BT48 8SE on 27 February 2018
27 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
19 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
20 Dec 2013 CERTNM Company name changed total maintenance contracts LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
15 Mar 2013 AD01 Registered office address changed from Unit 2 Lynwood Business Park Campsie Derry BT47 3XX on 15 March 2013
27 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012