Advanced company searchLink opens in new window

T N JOINERY SERVICES LIMITED

Company number SC358507

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)
10 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 OC-DV Order of court - dissolution void
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 104
07 Dec 2010 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 December 2010
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 CH01 Director's details changed for Thomas Norman on 14 May 2010
11 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
22 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 104
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 104
15 Apr 2010 AP01 Appointment of Drerek Martin as a director
10 Jul 2009 288a Director appointed thomas norman
22 Apr 2009 287 Registered office changed on 22/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
22 Apr 2009 288b Appointment terminated secretary cosec LIMITED
22 Apr 2009 288b Appointment terminated director james mcmeekin
22 Apr 2009 288b Appointment terminated director cosec LIMITED
22 Apr 2009 NEWINC Incorporation