Advanced company searchLink opens in new window

TMC (SOUTHERN) LIMITED

Company number 04569328

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)
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
07 Sep 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021
29 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 29 July 2021
07 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 LIQ10 Removal of liquidator by court order
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 March 2020
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 12 March 2019
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 LIQ10 Removal of liquidator by court order
23 May 2018 LIQ03 Liquidators' statement of receipts and payments to 12 March 2018
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 LIQ10 Removal of liquidator by court order
30 Mar 2017 AD01 Registered office address changed from Suite 105 Fareham Reach 166 Fareham Road Gosport Hants PO13 0FW England to 92 London Street Reading Berkshire RG1 4SJ on 30 March 2017
30 Mar 2017 4.20 Statement of affairs with form 4.19
30 Mar 2017 600 Appointment of a voluntary liquidator
30 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2017 CS01 Confirmation statement made on 23 October 2016 with updates
15 Feb 2017 AD01 Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB to Suite 105 Fareham Reach 166 Fareham Road Gosport Hants PO13 0FW on 15 February 2017
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100