TMH (XL) LIMITED: Filings
Overview
| Company Name | TMH (XL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08445007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TMH (XL) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Administrator's progress report to May 27, 2016 | 26 pages | 2.24B | ||||||||||||||
Notice of move from Administration to Dissolution on May 27, 2016 | 26 pages | 2.35B | ||||||||||||||
Administrator's progress report to Dec 12, 2015 | 28 pages | 2.24B | ||||||||||||||
Administrator's progress report to Jun 12, 2015 | 32 pages | 2.24B | ||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||||||
Administrator's progress report to Jan 06, 2015 | 76 pages | 2.24B | ||||||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||||||
Termination of appointment of Emw Secretaries Limited as a secretary on Nov 24, 2014 | 1 pages | TM02 | ||||||||||||||
Notice of deemed approval of proposals | 3 pages | F2.18 | ||||||||||||||
Statement of administrator's proposal | 91 pages | 2.17B | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Appointment of Mr Stephen Charles Thomas as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Zant-Boer as a director | 1 pages | TM01 | ||||||||||||||
Registration of charge 084450070001 | 25 pages | MR01 | ||||||||||||||
Registration of charge 084450070002 | 31 pages | MR01 | ||||||||||||||
Appointment of Ian Zant-Boer as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed seebeck 97 LIMITED\certificate issued on 26/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Zant-Boer as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emw Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2014 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Andrew Geoffrey Marks as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||||||
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