Advanced company searchLink opens in new window

T D MECHANICAL SERVICES LIMITED

Company number 03339307

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)
09 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
09 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
19 May 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ09 Death of a liquidator
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
06 Aug 2019 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 6 August 2019
02 Aug 2019 LIQ01 Declaration of solvency
02 Aug 2019 600 Appointment of a voluntary liquidator
02 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
24 May 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 TM01 Termination of appointment of Jennie Angela Walkinshaw as a director on 19 March 2015
09 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Timothy John Donohue on 25 March 2015
09 Apr 2015 CH03 Secretary's details changed for Jayne Marie Donohue on 25 March 2015