Advanced company searchLink opens in new window

TJ123 LIMITED

Company number 03271306

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)
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
  • RES15 ‐ Change company name resolution on 2011-01-25
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
  • GBP 2
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