Advanced company searchLink opens in new window

TCJ BUSINESS SERVICES LIMITED

Company number 06587016

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 DS01 Application to strike the company off the register
01 Mar 2019 TM02 Termination of appointment of Sarah Ann Elizabeth Cooper-Jones as a secretary on 18 February 2019
21 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
22 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150
26 Jun 2015 AD01 Registered office address changed from Oak Lodge Sunnyside Road Tunbridge Wells Kent TN4 8RB to Trackers Rystwood Road Forest Row East Sussex RH18 5LX on 26 June 2015
26 Jun 2015 CH01 Director's details changed for Mrs Sarah Ann Elizabeth Cooper-Jones on 13 May 2015
26 Jun 2015 CH03 Secretary's details changed for Mrs Sarah Ann Elizabeth Cooper-Jones on 13 May 2015
26 Jun 2015 CH01 Director's details changed for Mr Timothy John Cooper-Jones on 13 May 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 CH03 Secretary's details changed for Mrs Sarah Ann Elizabeth Cooper-Jones on 24 July 2014
30 Jul 2014 AD01 Registered office address changed from Hatchers Barn Careby Stamford Lincolnshire PE9 4EA to Oak Lodge Sunnyside Road Tunbridge Wells Kent TN4 8RB on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Sarah Ann Elizabeth Cooper-Jones on 24 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Timothy John Cooper-Jones on 24 July 2014
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013