Advanced company searchLink opens in new window

TML INTERNATIONAL LIMITED

Company number 03208168

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
08 Feb 2017 AP01 Appointment of Mrs Caroline Lesley Sleight as a director on 8 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-12-09
  • GBP 100
08 Dec 2016 CH01 Director's details changed for Raymond Leslie Woodley on 3 October 2016
08 Dec 2016 AD01 Registered office address changed from Woodlands Copmanthorpe Grange Moor Lane Copmanthorpe York YO23 3TN to 5 Rockingham Court Townton Tadcaster North Yorkshire LS24 7TL on 8 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from 1 Woodlands Cottage Copmanthorpe Grange Copmanthorpe York YO23 3TN on 1 July 2013
01 Jul 2013 CH01 Director's details changed for Raymond Leslie Woodley on 1 June 2013
04 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
13 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
27 Sep 2011 TM02 Termination of appointment of Jacqueline Edwards as a secretary
26 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
29 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Raymond Leslie Woodley on 28 June 2011