Advanced company searchLink opens in new window

TLM BUILDING SOLUTIONS LTD

Company number 07175409

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 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 30 December 2020
16 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-31
13 Jan 2020 AD01 Registered office address changed from Unit 1 George Business Park Cemetery Road Southport Merseyside PR8 5EF England to 7 Smithford Walk Liverpool L35 1SF on 13 January 2020
11 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2020 LIQ02 Statement of affairs
10 Jan 2020 600 Appointment of a voluntary liquidator
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 AD01 Registered office address changed from Unit 1 George Buisness Park Cemterey Road Southport Merseyside PR8 5EF England to Unit 1 George Business Park Cemetery Road Southport Merseyside PR8 5EF on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Mr Carl Plunkett on 30 November 2015
30 Mar 2016 CH01 Director's details changed for Mrs Lian Bernice Plunkett on 30 November 2015
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Mar 2015 AD01 Registered office address changed from Unit 1 George Business Park Cemterey Road Southport Merseyside PR8 5EF to Unit 1 George Buisness Park Cemterey Road Southport Merseyside PR8 5EF on 13 March 2015
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from Unit 4 George Business Park Cemetery Road Southport Merseyside PR8 5EF to Unit 1 George Buisness Park Cemterey Road Southport Merseyside PR8 5EF on 13 March 2015
12 Mar 2015 CH01 Director's details changed for Mr Carl Plunkett on 12 March 2015