Advanced company searchLink opens in new window

TGJ CONSTRUCTION LTD

Company number 06584868

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1
17 Feb 2011 AD01 Registered office address changed from 79/82 Church Street Preston Lancashire PR1 3BS on 17 February 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Anthony David Joyce on 7 May 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 CERTNM Company name changed kilmeena (mayo) LTD\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
15 Dec 2009 CONNOT Change of name notice
07 Jul 2009 363a Return made up to 06/05/09; full list of members
07 Jul 2009 287 Registered office changed on 07/07/2009 from 414 blackpool road ashton on ribble preston lancashire PR2 2DX
08 Jul 2008 88(2) Ad 06/05/08\gbp si 100@1=100\gbp ic 1/101\
08 Jul 2008 287 Registered office changed on 08/07/2008 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england
08 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
08 Jul 2008 288a Director appointed anthony david joyce