Advanced company searchLink opens in new window

T.M. CLOTHING LIMITED

Company number 06645567

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)
25 Oct 2023 MR04 Satisfaction of charge 1 in full
28 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2023 AD01 Registered office address changed from Unit 8 Ridgeway Office Park Bedford Road Petersfield GU32 3QF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 28 September 2023
28 Sep 2023 600 Appointment of a voluntary liquidator
28 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-18
28 Sep 2023 LIQ02 Statement of affairs
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 363,000
28 Jul 2023 PSC07 Cessation of James Anthony Griffiths as a person with significant control on 31 December 2016
03 Jul 2023 AA Micro company accounts made up to 31 July 2022
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
09 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
07 Apr 2022 AD01 Registered office address changed from Trademark House Ramshill Petersfield Hampshire GU31 4AT England to Unit 8 Ridgeway Office Park Bedford Road Petersfield GU32 3QF on 7 April 2022
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
30 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 July 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 AD01 Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to Trademark House Ramshill Petersfield Hampshire GU31 4AT on 28 March 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 200,000
31 Oct 2018 AA Total exemption full accounts made up to 31 July 2017
03 Sep 2018 AD01 Registered office address changed from 35 Lavant Street Petersfield GU32 3EL England to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 3 September 2018
13 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from Trademark House Ramshill Petersfield Hampshire GU31 4AT to 35 Lavant Street Petersfield GU32 3EL on 16 July 2018