Advanced company searchLink opens in new window

TMHS LIMITED

Company number 04266214

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
30 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
30 Jul 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
11 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 May 2018 TM01 Termination of appointment of Stuart Victor Buckthorp as a director on 22 September 2017
21 May 2018 PSC07 Cessation of Stuart Victor Buckthorp as a person with significant control on 22 September 2017
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
10 Aug 2017 PSC01 Notification of Sheila Ann Buckthorp as a person with significant control on 6 April 2016
10 Aug 2017 PSC01 Notification of Peter Frank Buckthorp as a person with significant control on 6 April 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
23 Jun 2016 AD01 Registered office address changed from The Mill House Hyde Drive Ifield Crawley West Sussex RH11 0PL to 2 Mill House Court Hyde Drive, Ifield Crawley West Sussex RH11 0BZ on 23 June 2016
04 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
21 Aug 2015 AA Micro company accounts made up to 30 November 2014
09 Mar 2015 AP01 Appointment of Mr Peter Frank Buckthorp as a director on 1 January 2015
09 Mar 2015 TM01 Termination of appointment of Sheila Ann Buckthorp as a director on 1 January 2015
09 Mar 2015 AP03 Appointment of Mrs Sheila Ann Buckthorp as a secretary on 1 January 2015
09 Mar 2015 TM02 Termination of appointment of Peter Frank Buckthorp as a secretary on 1 January 2015
19 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
12 Aug 2014 MR04 Satisfaction of charge 1 in full