Tjm Cleaning Services Ltd was registered on 08 December 2010, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOULD, Michael Allan | 08 December 2010 | 28 March 2011 | 1 |
MCBRIDE, Jane Elizabeth | 24 February 2012 | 26 January 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 April 2019 | |
LIQ14 - N/A | 19 January 2019 | |
LIQ03 - N/A | 12 November 2018 | |
LIQ03 - N/A | 25 September 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2018 | |
1.4 - Notice of completion of voluntary arrangement | 30 September 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 September 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 October 2014 | |
RESOLUTIONS - N/A | 18 August 2014 | |
4.20 - N/A | 18 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 August 2014 | |
AD01 - Change of registered office address | 14 July 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AR01 - Annual Return | 29 January 2014 | |
MR04 - N/A | 20 December 2013 | |
MR01 - N/A | 29 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 31 July 2013 | |
MG01 - Particulars of a mortgage or charge | 27 March 2013 | |
CH01 - Change of particulars for director | 13 December 2012 | |
AR01 - Annual Return | 13 December 2012 | |
RESOLUTIONS - N/A | 23 October 2012 | |
SH01 - Return of Allotment of shares | 23 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2012 | |
AP01 - Appointment of director | 18 October 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AP01 - Appointment of director | 05 April 2011 | |
SH01 - Return of Allotment of shares | 05 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
CERTNM - Change of name certificate | 12 January 2011 | |
CONNOT - N/A | 12 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
NEWINC - New incorporation documents | 08 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2013 | Outstanding |
N/A |
Debenture | 26 March 2013 | Outstanding |
N/A |
Debenture | 14 December 2010 | Fully Satisfied |
N/A |