Advanced company searchLink opens in new window

TJ SERVICES (GB) LIMITED

Company number 04185744

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2016 600 Appointment of a voluntary liquidator
25 Aug 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
25 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
13 Nov 2015 AD01 Registered office address changed from Dalmar House Barras Lane Estate, Dalston Carlisle Cumbria CA5 7NY to 1 Winckley Court Chapel Street Preston PR1 8BU on 13 November 2015
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 4.20 Statement of affairs with form 4.19
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
31 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 102
17 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 102
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 MR04 Satisfaction of charge 1 in full
12 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2010 CH01 Director's details changed for Mr Stephen Hill on 1 September 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 102