- Company Overview for TJ123 LIMITED (03271306)
- Filing history for TJ123 LIMITED (03271306)
- People for TJ123 LIMITED (03271306)
- Charges for TJ123 LIMITED (03271306)
- Insolvency for TJ123 LIMITED (03271306)
- More for TJ123 LIMITED (03271306)
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) |
---|---|---|---|
15 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2014 | |
10 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2013 | |
12 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2012 | |
22 Dec 2011 | 2.24B | Administrator's progress report to 9 December 2011 | |
09 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jul 2011 | 2.24B | Administrator's progress report to 28 June 2011 | |
01 Mar 2011 | 2.23B | Result of meeting of creditors | |
16 Feb 2011 | 2.17B | Statement of administrator's proposal | |
14 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
09 Feb 2011 | 2.17B | Statement of administrator's proposal | |
01 Feb 2011 | CERTNM |
Company name changed tjm services LIMITED\certificate issued on 01/02/11
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | AD01 | Registered office address changed from Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ on 11 January 2011 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jan 2011 | 2.12B | Appointment of an administrator | |
10 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Nov 2009 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-24
|
|
24 Nov 2009 | CH01 | Director's details changed for Jane Mcbride on 31 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Thomas John Mcbride on 31 October 2009 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |