Advanced company searchLink opens in new window

TAM'S TRIMS LTD

Company number 09494068

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2018 DS01 Application to strike the company off the register
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
14 Feb 2018 TM01 Termination of appointment of Tammy Crump as a director on 1 February 2018
14 Feb 2018 PSC01 Notification of Mark Warner as a person with significant control on 1 February 2018
14 Feb 2018 AP01 Appointment of Mr Mark Anthony Warner as a director on 1 February 2018
14 Feb 2018 PSC07 Cessation of Tammy Crump as a person with significant control on 1 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 TM02 Termination of appointment of Mark Warner as a secretary on 12 June 2017
23 Jun 2017 TM01 Termination of appointment of Mark Anthony Warner as a director on 12 June 2017
24 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AD01 Registered office address changed from 79 Tavistock Street Bedford MK40 2RR United Kingdom to 40a Market Square St. Neots Cambs PE19 2AF on 21 June 2016
08 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 100