Advanced company searchLink opens in new window

TM COMM SOLUTIONS LIMITED

Company number 08951224

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)
18 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 TM01 Termination of appointment of Andrew James Stanley as a director on 31 December 2019
11 Jan 2020 PSC07 Cessation of Andrew James Stanley as a person with significant control on 31 December 2019
18 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
05 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
06 Oct 2017 AD01 Registered office address changed from 16 st. Christophers Way Pride Park Derby DE24 8JY England to Lb Insolvency Solutions Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 October 2017
06 Oct 2017 LIQ02 Statement of affairs
06 Oct 2017 600 Appointment of a voluntary liquidator
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
07 Sep 2017 PSC01 Notification of Andrew Stanley as a person with significant control on 1 September 2017
22 Aug 2017 AP01 Appointment of Mr Andrew James Stanley as a director on 22 August 2017
22 Aug 2017 PSC07 Cessation of Marcus Mcdougall as a person with significant control on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Jonathan Charles Beard as a director on 22 August 2017
29 Jun 2017 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 16 st. Christophers Way Pride Park Derby DE24 8JY on 29 June 2017
19 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
03 Apr 2014 CH01 Director's details changed for Mr Jonathon Charles Beard on 3 April 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 AP01 Appointment of Mr Jonathon Charles Beard as a director