Advanced company searchLink opens in new window

TMO RENEWABLES LIMITED

Company number 04405622

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)
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 December 2022
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 7 December 2021
05 Oct 2021 LIQ10 Removal of liquidator by court order
30 Sep 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 7 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
30 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
24 Oct 2018 TM01 Termination of appointment of David William Weaver as a director on 15 October 2018
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
04 Oct 2017 4.68 Liquidators' statement of receipts and payments to 7 December 2016
15 Mar 2017 TM01 Termination of appointment of Timothy Stephen Kenneth Yeo as a director on 8 February 2017
12 Feb 2016 4.68 Liquidators' statement of receipts and payments to 7 December 2015
03 Dec 2015 TM01 Termination of appointment of Michael Peter Mcbraida as a director on 16 November 2015
10 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Dec 2014 600 Appointment of a voluntary liquidator
19 Dec 2014 2.24B Administrator's progress report to 8 December 2014
08 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jul 2014 2.24B Administrator's progress report to 18 June 2014
18 Mar 2014 2.16B Statement of affairs with form 2.14B/2.15B
21 Feb 2014 2.23B Result of meeting of creditors
04 Feb 2014 2.17B Statement of administrator's proposal
02 Jan 2014 AD01 Registered office address changed from 40 Alan Turing Road the Surrey Research Park Guildford Surrey GU2 7YF on 2 January 2014
31 Dec 2013 2.12B Appointment of an administrator
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 4,034,335.09