- Company Overview for T&J PUTTER LIMITED (06498579)
- Filing history for T&J PUTTER LIMITED (06498579)
- People for T&J PUTTER LIMITED (06498579)
- More for T&J PUTTER LIMITED (06498579)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2010 | DS01 | Application to strike the company off the register | |
23 Aug 2010 | AD01 | Registered office address changed from 15 Rivendell Vale South Woodham Ferrers CM3 5WY on 23 August 2010 | |
23 Feb 2010 | AR01 |
Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
|
|
23 Feb 2010 | CH01 | Director's details changed for Janet Putter on 8 October 2009 | |
23 Feb 2010 | CH03 | Secretary's details changed for Terrance Putter on 8 October 2009 | |
23 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
23 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
23 Mar 2009 | 288c | Secretary's Change of Particulars / terrance putter / 10/10/2008 / Nationality was: british, now: south african; HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Country was: , now: united kingdom; Occupation was: , now: secretary | |
04 Nov 2008 | 288c | Director's Change of Particulars / janet putter / 21/10/2008 / HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Region was: essex, now: ; Post Code was: IG7 6HR, now: CM3 5WY | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 20 stevens way chigwell essex IG7 6HR | |
27 Feb 2008 | 288a | Director appointed janet putter | |
27 Feb 2008 | 288a | Secretary appointed terrance putter | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP | |
11 Feb 2008 | 288b | Secretary resigned | |
11 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | NEWINC | Incorporation |