- Company Overview for TJL RETAIL LIMITED (07555049)
- Filing history for TJL RETAIL LIMITED (07555049)
- People for TJL RETAIL LIMITED (07555049)
- Insolvency for TJL RETAIL LIMITED (07555049)
- More for TJL RETAIL LIMITED (07555049)
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) |
---|---|---|---|
21 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
22 Apr 2020 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 58 Stradbroke Road Southwold Suffolk IP18 6LQ United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 April 2020 | |
15 Apr 2020 | LIQ01 | Declaration of solvency | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
14 Jan 2019 | CH01 | Director's details changed for Mr Timothy James Lloyd on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mrs Elizabeth Jane Lloyd on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mrs Elizabeth Jane Lloyd on 14 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Frinton House 71 Belstead Road Ipswich Suffolk IP2 8BD to 58 Stradbroke Road Southwold Suffolk IP18 6LQ on 19 December 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 20 December 2013 |