TMH (XL) LIMITED: Filings

  • Overview

    Company NameTMH (XL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08445007
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TMH (XL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to May 27, 2016

    26 pages2.24B

    Notice of move from Administration to Dissolution on May 27, 2016

    26 pages2.35B

    Administrator's progress report to Dec 12, 2015

    28 pages2.24B

    Administrator's progress report to Jun 12, 2015

    32 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 06, 2015

    76 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Termination of appointment of Emw Secretaries Limited as a secretary on Nov 24, 2014

    1 pagesTM02

    Notice of deemed approval of proposals

    3 pagesF2.18

    Statement of administrator's proposal

    91 pages2.17B

    Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 110 Cannon Street London EC4N 6EU on Jul 24, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Stephen Charles Thomas as a director

    2 pagesAP01

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Ian Zant-Boer as a director

    1 pagesTM01

    Registration of charge 084450070001

    25 pagesMR01

    Registration of charge 084450070002

    31 pagesMR01

    Appointment of Ian Zant-Boer as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed seebeck 97 LIMITED\certificate issued on 26/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2013

    Change company name resolution on Jul 24, 2013

    RES15
    change-of-nameJul 26, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Ian Zant-Boer as a director

    1 pagesTM01

    Termination of appointment of Emw Directors Limited as a director

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2014 to Sep 30, 2013

    1 pagesAA01

    Appointment of Mr Andrew Geoffrey Marks as a director

    2 pagesAP01

    Incorporation

    25 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0