TMC SOLVENT LIQUIDATION LIMITED

Building A Avenue Four Building A Avenue Four, Witney, OX28 4BN, Oxfordshire, England
StatusDISSOLVED
Company No.09871416
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-08

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA PRODUCTS LIMITED

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

BITSPOTME LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11164385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FEVER DEVELOPMENTS LTD

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

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