Advanced company searchLink opens in new window

JCT INTERIORS LIMITED

Company number 09236978

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2021 LIQ02 Statement of affairs
19 Aug 2021 AD01 Registered office address changed from Unit 2, Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Ashfield House Illingworth Street Ossett WF5 8AL on 19 August 2021
19 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-06
14 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
12 Jun 2020 CH01 Director's details changed for Mr James Cooke-Thomas on 12 June 2020
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
29 Nov 2019 AD01 Registered office address changed from Unit 2 Sprotbrough Road Retail Park Sprotbrough Road Doncaster DN5 8BN to Unit 2, Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 29 November 2019
07 Oct 2019 CH01 Director's details changed for Mr James Cooke-Thomas on 7 October 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
09 Dec 2014 MR01 Registration of charge 092369780001, created on 9 December 2014
26 Nov 2014 CERTNM Company name changed tile & bathroom solutions LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
25 Nov 2014 AD01 Registered office address changed from C/O James Cooke-Thomas 59 Manor House Flockton Wakefield West Yorkshire WF4 4AN United Kingdom to Unit 2 Sprotbrough Road Retail Park Sprotbrough Road Doncaster DN5 8BN on 25 November 2014
26 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-26
  • GBP 100