Advanced company searchLink opens in new window

TOTAL SHOP-FIT COMPANY LIMITED

Company number 03030505

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-14
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
  • GBP 300
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
  • GBP 300
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