TMF SCAFFOLDING SERVICES AND SAFETY NETTING LIMITED

Lameys Lameys, Newton Abbot, TQ12 2HD, Devon
StatusDISSOLVED
Company No.08406552
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 30 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Foster

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Michael Foster

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:01308385
Status:ACTIVE
Category:Private Limited Company

ELFIN CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10521409
Status:ACTIVE
Category:Private Limited Company

F4 SOLUTIONS LTD

4 ORCHARD MEWS,LONDON,SW17 0JJ

Number:08115456
Status:ACTIVE
Category:Private Limited Company

MC JOINERY (SCOTLAND) LTD

28 SWALLOW BRAE,GREENOCK,PA16 0LF

Number:SC395486
Status:ACTIVE
Category:Private Limited Company

MCAT SCIENTIFIC SOLUTIONS LTD

5 MOURIE WOOD WAY,YARM,TS15 9FQ

Number:11814328
Status:ACTIVE
Category:Private Limited Company

QUBE INSTALLATIONS LTD

27 DAFFODIL STREET,LONDON,W12 0TG

Number:11786590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source