Advanced company searchLink opens in new window

TJH LEISURE LTD

Company number 06894767

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)
15 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2012 LIQ MISC Insolvency:s/s cert.release of liquidator
20 Sep 2012 LIQ MISC OC Court order INSOLVENCY:Removal of Liquidator
20 Sep 2012 LIQ MISC INSOLVENCY:Form 4.40
20 Sep 2012 600 Appointment of a voluntary liquidator
15 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2011 AD01 Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN on 23 August 2011
10 Jun 2011 AD01 Registered office address changed from C/O Fairway Management Old Anglo House Mitton Street Stourport-on-Severn Worcs DY13 9AQ on 10 June 2011
10 Jun 2011 4.20 Statement of affairs with form 4.19
10 Jun 2011 600 Appointment of a voluntary liquidator
10 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-06
17 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
05 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Aug 2010 TM01 Termination of appointment of Andrew Moseley as a director
07 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Timothy John Hoare on 2 October 2009
10 Nov 2009 AP01 Appointment of Andrew John Moseley as a director
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
05 May 2009 NEWINC Incorporation