- Company Overview for T J CATERING LIMITED (06782792)
- Filing history for T J CATERING LIMITED (06782792)
- People for T J CATERING LIMITED (06782792)
- More for T J CATERING LIMITED (06782792)
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
|
|
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
|
|
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
|
|
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 |