About

Registered Number: 06048550
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 11 months ago)
Registered Address: Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS,

 

Having been setup in 2007, Tms Cost Management Ltd have registered office in Halifax. We don't currently know the number of employees at this organisation. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Timothy Matthew 11 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2016
DISS16(SOAS) - N/A 16 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 20 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS16(SOAS) - N/A 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
TM02 - Termination of appointment of secretary 16 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.