Advanced company searchLink opens in new window

T & J WHOLESALE LIMITED

Company number 07152293

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
21 Jan 2015 AD01 Registered office address changed from Unit 7 Long Lane Trading Estate Long Lane Halesowen West Midlands B62 9LD to 354 Heath Road South Birmingham B31 2BH on 21 January 2015
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Ms Tintin Supartini on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Mr Jeremy Stone on 14 February 2013
14 Feb 2013 AD01 Registered office address changed from Unit 12 Vernon Trading Estate New John Street Blackheath West Midlands B62 8HT United Kingdom on 14 February 2013
15 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Apr 2012 CH01 Director's details changed for Ms Tintin Supartini on 25 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Jeremy Stone on 25 April 2012
25 Apr 2012 CH03 Secretary's details changed for Jeremy Stone on 25 April 2012
25 Apr 2012 AD01 Registered office address changed from 5 Lyttleton Avenue Halesowen B62 9ED United Kingdom on 25 April 2012
15 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders