About

Registered Number: 05168795
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Coachmans Croft Shop Lane, Oaken, Wolverhampton, WV8 2AX,

 

Tms Insight (Training & Development) Ltd was registered on 02 July 2004 and has its registered office in Wolverhampton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Mcelduff, Sarah, Sadler, Graham Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCELDUFF, Sarah 03 July 2005 - 1
SADLER, Graham Joseph 02 July 2004 18 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 08 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 14 November 2013
SH06 - Notice of cancellation of shares 14 November 2013
SH03 - Return of purchase of own shares 14 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 16 February 2010
287 - Change in situation or address of Registered Office 02 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 19 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 04 September 2006
363s - Annual Return 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
395 - Particulars of a mortgage or charge 15 April 2005
225 - Change of Accounting Reference Date 07 January 2005
395 - Particulars of a mortgage or charge 08 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2005 Outstanding

N/A

Debenture 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.