Advanced company searchLink opens in new window

TMI ENTERPRISES LIMITED

Company number 05774175

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)
06 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2023 AD01 Registered office address changed from Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
30 Dec 2021 LIQ01 Declaration of solvency
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-23
06 Dec 2021 AD01 Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW England to 9th Floor 3 Hardman Street Manchester M3 3HF on 6 December 2021
15 Apr 2021 MR04 Satisfaction of charge 1 in full
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
18 Jan 2021 TM01 Termination of appointment of Stephen Andrew Burrows as a director on 18 December 2020
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
21 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
17 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
15 Mar 2019 AA Accounts for a small company made up to 31 March 2018
17 Jan 2019 AP01 Appointment of Mr Stephen Andrew Burrows as a director on 9 October 2018
17 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
09 Mar 2018 AUD Auditor's resignation
12 Feb 2018 AP03 Appointment of Mr Paul Anthony Simpson as a secretary on 14 December 2017
10 Feb 2018 AD01 Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 10 February 2018