Advanced company searchLink opens in new window

T.M.V. FINANCE LTD

Company number 02624936

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000,000
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Aug 2015 AP01 Appointment of David Richard Bull as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Zane Robert Kerse as a director on 31 July 2015
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3,000,000
19 Dec 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014
01 Apr 2014 MR04 Satisfaction of charge 3 in full
01 Apr 2014 MR04 Satisfaction of charge 2 in full
01 Apr 2014 MR04 Satisfaction of charge 6 in full
01 Apr 2014 MR04 Satisfaction of charge 4 in full
01 Apr 2014 MR04 Satisfaction of charge 1 in full
01 Apr 2014 MR04 Satisfaction of charge 5 in full
31 Mar 2014 SH20 Statement by directors
31 Mar 2014 CAP-SS Solvency statement dated 31/03/14
31 Mar 2014 SH19 Statement of capital on 31 March 2014
  • GBP 1
31 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Robert John Murray on 31 May 2012
11 Feb 2013 CH01 Director's details changed for Mr Scott David Maybury on 31 May 2012