TMC SOLVENT LIQUIDATION LIMITED
Status | DISSOLVED |
Company No. | 09871416 |
Category | Private Limited Company |
Incorporated | 13 Nov 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 28 days |
SUMMARY
TMC SOLVENT LIQUIDATION LIMITED is an dissolved private limited company with number 09871416. It was incorporated 8 years, 6 months, 21 days ago, on 13 November 2015 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is Building A Avenue Four Building A Avenue Four, Witney, OX28 4BN, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Withdrawal of a person with significant control statement
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jasvinder Singh Padda
Cessation date: 2019-07-03
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 31 Jul 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
Old address: Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG England
Change date: 2019-07-24
New address: Building a Avenue Four Station Lane Witney Oxfordshire OX28 4BN
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Lee Alexander Wilson
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-17
Officer name: Jasvinder Singh Padda
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Douglas Frederick Ashby
Documents
Notification of a person with significant control
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-17
Psc name: Newco 030719 Limited
Documents
Notification of a person with significant control
Date: 24 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasvinder Singh Padda
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 20 Apr 2017
Action Date: 08 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-08
Capital : 1 GBP
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
Old address: Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England
Change date: 2016-07-21
New address: Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-20
New address: Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG
Old address: 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom
Documents
Some Companies
136 RAILWAY ARCHES,LONDON,E1 2PH
Number: | 11247395 |
Status: | ACTIVE |
Category: | Private Limited Company |
BB FIRST COMMODITY HOLDING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07079591 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11164385 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 08326422 |
Status: | ACTIVE |
Category: | Private Limited Company |
GC INVESTMENTS (SCOTLAND) LIMITED
C/O MCLAUGHLIN CROLLA LLP,EDINBURGH,EH2 1EE
Number: | SC233104 |
Status: | ACTIVE |
Category: | Private Limited Company |
RS VEHICLE SERVICES (SOUTHAMPTON) LTD
UNIT 14 TEST VALLEY BUSINESS CENTRE,SOUTHAMPTON,SO16 9JW
Number: | 08985863 |
Status: | ACTIVE |
Category: | Private Limited Company |