Advanced company searchLink opens in new window

TCH FURNITURE LIMITED

Company number 06787563

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)
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
  • GBP 100
02 Nov 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
30 Oct 2015 CH01 Director's details changed for Mr Gregory Philip Barchelor on 11 January 2015