- Company Overview for T J B REALISATIONS LTD (05859686)
- Filing history for T J B REALISATIONS LTD (05859686)
- People for T J B REALISATIONS LTD (05859686)
- Charges for T J B REALISATIONS LTD (05859686)
- Insolvency for T J B REALISATIONS LTD (05859686)
- More for T J B REALISATIONS LTD (05859686)
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) |
---|---|---|---|
18 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2018 | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
31 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from 121 Anyards Road Cobham Surrey KT11 2LJ to Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016 | |
04 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2016 | |
01 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2015 | |
05 Feb 2014 | CERTNM |
Company name changed tj bathrooms LIMITED\certificate issued on 05/02/14
|
|
05 Feb 2014 | CONNOT | Change of name notice | |
05 Feb 2014 | AD01 | Registered office address changed from T J Bathrooms 121 Anyards Road Cobham KT11 2LJ on 5 February 2014 | |
28 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders |