Advanced company searchLink opens in new window

TJ DEVELOPMENTS (SW) LIMITED

Company number 05225567

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
11 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
11 Oct 2010 CH01 Director's details changed for Tania Marie Therese Victoria Hedouin on 1 October 2009
11 Oct 2010 CH01 Director's details changed for John Andrew Bandy on 1 October 2009
11 Oct 2010 CH03 Secretary's details changed for Tania Marie Therese Victoria Hedouin on 1 October 2009
03 Aug 2010 AD01 Registered office address changed from Sterling House 3 Dendy Road Paignton Devon TQ4 5DB on 3 August 2010
13 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
19 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Oct 2008 363s Return made up to 08/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/08
02 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Sep 2007 363s Return made up to 08/09/07; no change of members
19 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
11 Apr 2007 403a Declaration of satisfaction of mortgage/charge
28 Sep 2006 363s Return made up to 08/09/06; full list of members
28 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
25 Sep 2006 395 Particulars of mortgage/charge
09 May 2006 403a Declaration of satisfaction of mortgage/charge
13 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
27 Oct 2005 395 Particulars of mortgage/charge
16 Sep 2005 363s Return made up to 08/09/05; full list of members
16 Sep 2005 363(288) Director's particulars changed
07 Dec 2004 288c Director's particulars changed