Advanced company searchLink opens in new window

T J FINISHING LIMITED

Company number 01338711

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 9 February 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 9 February 2018
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 9 February 2017
29 Feb 2016 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 4.70 Declaration of solvency
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
10 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,500
21 May 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,500
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Lascelle Augustus Barrow on 31 December 2012
02 Jan 2013 CH03 Secretary's details changed for Mr Barrie Martin Dix on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Barrie Martin Dix on 31 December 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010