Advanced company searchLink opens in new window

T&J PUTTER LIMITED

Company number 06498579

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
23 Aug 2010 AD01 Registered office address changed from 15 Rivendell Vale South Woodham Ferrers CM3 5WY on 23 August 2010
23 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
23 Feb 2010 CH01 Director's details changed for Janet Putter on 8 October 2009
23 Feb 2010 CH03 Secretary's details changed for Terrance Putter on 8 October 2009
23 Jun 2009 AA Total exemption full accounts made up to 28 February 2009
23 Mar 2009 363a Return made up to 08/02/09; full list of members
23 Mar 2009 288c Secretary's Change of Particulars / terrance putter / 10/10/2008 / Nationality was: british, now: south african; HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Country was: , now: united kingdom; Occupation was: , now: secretary
04 Nov 2008 288c Director's Change of Particulars / janet putter / 21/10/2008 / HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Region was: essex, now: ; Post Code was: IG7 6HR, now: CM3 5WY
04 Nov 2008 287 Registered office changed on 04/11/2008 from 20 stevens way chigwell essex IG7 6HR
27 Feb 2008 288a Director appointed janet putter
27 Feb 2008 288a Secretary appointed terrance putter
27 Feb 2008 287 Registered office changed on 27/02/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288b Director resigned
08 Feb 2008 NEWINC Incorporation