Advanced company searchLink opens in new window

T J CATERING LIMITED

Company number 06782792

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Jan 2016 AD01 Registered office address changed from 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BT to C/O Lakefield Business Services Unit 306 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 21 January 2016
21 Jan 2016 TM02 Termination of appointment of Tracy Margaret Johnston as a secretary on 20 January 2016
21 Jan 2016 AP03 Appointment of Mr Adrian Mark Johnston as a secretary on 20 January 2016
21 Jan 2016 TM01 Termination of appointment of Tracy Margaret Johnston as a director on 20 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AP01 Appointment of Mr Adrian Mark Johnston as a director
30 May 2013 AD01 Registered office address changed from Unit 218 Stockton Business Centre Brunswick Street 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 30 May 2013
30 May 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
12 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2012 AD01 Registered office address changed from 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BT United Kingdom on 8 February 2012