- Company Overview for TM PRODUCTION SERVICES LIMITED (11024754)
- Filing history for TM PRODUCTION SERVICES LIMITED (11024754)
- People for TM PRODUCTION SERVICES LIMITED (11024754)
- Insolvency for TM PRODUCTION SERVICES LIMITED (11024754)
- More for TM PRODUCTION SERVICES LIMITED (11024754)
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) |
---|---|---|---|
02 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2023 | AD01 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 17 November 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 30 June 2023 | |
30 Jun 2023 | LIQ02 | Statement of affairs | |
30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from 294 Askern Road Toll Bar Doncaster DN5 0QN England to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 19 March 2020 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
12 Apr 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 294 Askern Road Toll Bar Doncaster DN5 0QN on 12 April 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|