- Company Overview for T & S JOINERY (UK) LIMITED (08186178)
- Filing history for T & S JOINERY (UK) LIMITED (08186178)
- People for T & S JOINERY (UK) LIMITED (08186178)
- More for T & S JOINERY (UK) LIMITED (08186178)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
14 Aug 2019 | PSC04 | Change of details for Thomas Anthony Clarke as a person with significant control on 6 April 2016 | |
09 Aug 2019 | CH01 | Director's details changed | |
08 Aug 2019 | CH01 | Director's details changed for Thomas Anthony Clarke on 8 August 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Thomas Anthony Clarke on 21 August 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
02 Dec 2014 | AD01 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2 December 2014 | |
07 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |