- Company Overview for TIJOD DEVELOPMENTS LIMITED (06583513)
- Filing history for TIJOD DEVELOPMENTS LIMITED (06583513)
- People for TIJOD DEVELOPMENTS LIMITED (06583513)
- More for TIJOD DEVELOPMENTS LIMITED (06583513)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 |
Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
27 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2010 to 31 December 2009 | |
08 Nov 2010 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 8 November 2010 | |
14 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for John Wardle on 1 January 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Timothy Morgan on 1 January 2010 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Jun 2009 | 363a | Return made up to 02/05/09; full list of members | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from woodwyck house ashes lane freshford bath BA2 7UW | |
25 Jul 2008 | 288a | Director appointed timothy morgan | |
15 May 2008 | 88(2) | Ad 13/05/08 gbp si 99@1=99 gbp ic 1/100 | |
15 May 2008 | 288a | Director appointed john wardle | |
15 May 2008 | 288a | Director and secretary appointed david rogers | |
15 May 2008 | 288b | Appointment Terminated Secretary velocity company secretaial services LIMITED | |
15 May 2008 | 288b | Appointment Terminated Director velocity company (holdings) LIMITED | |
02 May 2008 | NEWINC | Incorporation |