TMF SCAFFOLDING SERVICES AND SAFETY NETTING LIMITED
Status | DISSOLVED |
Company No. | 08406552 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2022 |
Years | 2 years, 1 month, 29 days |
SUMMARY
TMF SCAFFOLDING SERVICES AND SAFETY NETTING LIMITED is an dissolved private limited company with number 08406552. It was incorporated 11 years, 3 months, 10 days ago, on 18 February 2013 and it was dissolved 2 years, 1 month, 29 days ago, on 30 March 2022. The company address is Lameys Lameys, Newton Abbot, TQ12 2HD, Devon.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2021
Action Date: 29 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-29
Documents
Liquidation voluntary statement of affairs
Date: 21 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
Old address: Westcountry Storage Solutions the Old Coalyard Mount Pleasant Road Exeter Devon EX4 7AE
New address: Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Foster
Cessation date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-29
Charge number: 084065520001
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Michael Foster
Change date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: C/O Westcountry Storage Solutions Westcountry Storage Solutions the Old Coalyard Exmouth Junction Exeter Devon EX4 7BY England
Change date: 2015-01-13
New address: Westcountry Storage Solutions the Old Coalyard Mount Pleasant Road Exeter Devon EX4 7AE
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 20 Apr 2014
Action Date: 20 Apr 2014
Category: Address
Type: AD01
Old address: 115 Beacon Lane Exeter Devon EX4 8LT
Change date: 2014-04-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change account reference date company current extended
Date: 14 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Foster
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Michael Foster
Documents
Some Companies
BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED
1 ASTON COURT,BROMSGROVE,B60 3AL
Number: | 01308385 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10521409 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ORCHARD MEWS,LONDON,SW17 0JJ
Number: | 08115456 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SWALLOW BRAE,GREENOCK,PA16 0LF
Number: | SC395486 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MOURIE WOOD WAY,YARM,TS15 9FQ
Number: | 11814328 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DAFFODIL STREET,LONDON,W12 0TG
Number: | 11786590 |
Status: | ACTIVE |
Category: | Private Limited Company |