About

Registered Number: 04219276
Date of Incorporation: 18/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: 36 Mountcastle Street, Newbold, Chesterfield, Derbyshire, S41 8TY

 

Based in Chesterfield, Derbyshire, T H Shopfitters Ltd was founded on 18 May 2001, it's status is listed as "Dissolved". There are 2 directors listed as Hand, Trevor, Tingay, Josephine Lynn for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Trevor 24 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TINGAY, Josephine Lynn 24 May 2001 17 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 03 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 28 May 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 24 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 31 May 2002
225 - Change of Accounting Reference Date 23 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.