- Company Overview for TCJ BUSINESS SERVICES LIMITED (06587016)
- Filing history for TCJ BUSINESS SERVICES LIMITED (06587016)
- People for TCJ BUSINESS SERVICES LIMITED (06587016)
- More for TCJ BUSINESS SERVICES LIMITED (06587016)
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
|
|
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
|
|
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
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |