TMS TRAFFIC SERVICES LTD
Status | DISSOLVED |
Company No. | 11051336 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
TMS TRAFFIC SERVICES LTD is an dissolved private limited company with number 11051336. It was incorporated 6 years, 6 months, 27 days ago, on 07 November 2017 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is Aurillac Way Aurillac Way, Retford, DN22 7PX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Simon Malek-Jahanian
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chelsey Bid Co Ltd
Notification date: 2019-03-31
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Sharon Hewgill
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Hewgill
Termination date: 2018-03-31
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mr Timothy Cockayne
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Malek-Jahanian
Appointment date: 2019-07-06
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Sharon Hewgill
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Clive Hewgill
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Some Companies
10 CALCUTT CLOSE,DUNSTABLE,LU5 4NL
Number: | 10092694 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PROSPECT STREET,MANSFIELD,NG18 2JJ
Number: | 10980161 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CLAREMONT ROAD,WHITLEY BAY,NE26 3TP
Number: | 08065505 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD SMITH PROPERTIES LIMITED
OLD RECTORY EAST,WOODBRIDGE,IP13 6TB
Number: | 00703260 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MEMORY LANE ROYAL ARCADE,KEIGHLEY,BD21 3QP
Number: | 04571671 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11168882 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |