- Company Overview for T J INTERIORS (UK) LIMITED (06539056)
- Filing history for T J INTERIORS (UK) LIMITED (06539056)
- People for T J INTERIORS (UK) LIMITED (06539056)
- Insolvency for T J INTERIORS (UK) LIMITED (06539056)
- More for T J INTERIORS (UK) LIMITED (06539056)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2011 | |
21 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from Church Steps House Queensway Halesowen West Midlands B63 4AB on 9 February 2010 | |
20 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from old bank buildings upper high street cradley heath west midlands B64 5HY england | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england | |
31 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
18 Apr 2008 | 288a | Director appointed mr thomas joseph berry | |
18 Apr 2008 | 288a | Secretary appointed mr stephen sanger | |
19 Mar 2008 | 288b | Appointment Terminated Director jacqueline scott | |
19 Mar 2008 | 288b | Appointment Terminated Secretary stephen scott | |
19 Mar 2008 | NEWINC | Incorporation |