- Company Overview for TCH FURNITURE LIMITED (06787563)
- Filing history for TCH FURNITURE LIMITED (06787563)
- People for TCH FURNITURE LIMITED (06787563)
- Charges for TCH FURNITURE LIMITED (06787563)
- More for TCH FURNITURE LIMITED (06787563)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
28 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | PSC04 | Change of details for Mr Gregory Philip Bachelor as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC01 | Notification of Elijus Noreika as a person with significant control on 21 October 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 3 Grove Road Wrexham LL11 1DY on 28 November 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | AD01 | Registered office address changed from Suite 111 Queens Way House 275/285 High Street London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 13 September 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
02 Nov 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Gregory Philip Barchelor on 11 January 2015 |