- Company Overview for TOTAL SHOP-FIT COMPANY LIMITED (03030505)
- Filing history for TOTAL SHOP-FIT COMPANY LIMITED (03030505)
- People for TOTAL SHOP-FIT COMPANY LIMITED (03030505)
- Insolvency for TOTAL SHOP-FIT COMPANY LIMITED (03030505)
- More for TOTAL SHOP-FIT COMPANY LIMITED (03030505)
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) |
---|---|---|---|
04 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2020 | |
29 Aug 2019 | AD01 | Registered office address changed from Unit 3 City Estate Corngreaves Road Cradley Heath West Midlands B64 7EP to 79 Caroline Street Birmingham B3 1UP on 29 August 2019 | |
28 Aug 2019 | LIQ01 | Declaration of solvency | |
28 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | PSC07 | Cessation of Brett Cahill as a person with significant control on 19 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Brett Cahill as a director on 19 July 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
31 Jan 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Mr Brett Cahill on 12 January 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Dexter Pierre Michel Garbett as a director on 10 May 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Michelle Garbett as a director on 10 May 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Mr Stephen Dixon on 1 July 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Mrs Julie Dixon on 1 July 2014 |