Advanced company searchLink opens in new window

T J SMITHERS LIMITED

Company number 05406444

Filter by category

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2011 DS01 Application to strike the company off the register
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
14 Apr 2010 CH01 Director's details changed for Tracy Joy Smithers on 16 January 2010
14 Apr 2010 CH03 Secretary's details changed for Paul Stephen Smithers on 16 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 29/03/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 29/03/08; full list of members
04 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Apr 2007 363a Return made up to 29/03/07; full list of members
11 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Apr 2006 363a Return made up to 29/03/06; full list of members
04 Apr 2005 288b Director resigned
04 Apr 2005 288b Secretary resigned
04 Apr 2005 288a New director appointed
04 Apr 2005 288a New secretary appointed
04 Apr 2005 287 Registered office changed on 04/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Mar 2005 NEWINC Incorporation