Advanced company searchLink opens in new window

TMM SERVICES LTD.

Company number 02897600

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
09 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Jun 2016 CH01 Director's details changed for Mr Francis Joseph Pons on 22 June 2016
13 Jun 2016 AD01 Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016
11 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
04 Apr 2016 TM02 Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 CH03 Secretary's details changed for Ms Amanda Jane Riley on 31 January 2016
13 Jan 2016 AD01 Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 CH03 Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013
24 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
27 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders