Advanced company searchLink opens in new window

TMF 1000 LIMITED

Company number 05807697

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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-23
26 Jan 2015 AP01 Appointment of Ms Samantha Louise Metcalfe as a director on 9 January 2015
26 Jan 2015 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 26 January 2015
03 Dec 2014 TM01 Termination of appointment of Samantha Louise Metcalfe as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Michael Coupe as a director on 26 September 2014
17 Oct 2014 AP01 Appointment of Ms Samantha Louise Metcalfe as a director on 1 October 2014
13 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000
05 Mar 2014 CERTNM Company name changed muscle mass supplements LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
29 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
30 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 25,000
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Michael Coupe on 5 May 2012
21 Jun 2012 TM02 Termination of appointment of Md Accountants Limited as a secretary
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
30 Jun 2011 CH04 Secretary's details changed for Md Accountants Limited on 6 May 2010
30 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders