TNJ BRICKWORK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Resolutions |
25/02/2525 February 2025 | Registered office address changed from 14 Greenleas Pembury Kent TN2 4NS to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-02-25 |
25/02/2525 February 2025 | Appointment of a voluntary liquidator |
25/02/2525 February 2025 | Statement of affairs |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/03/2331 March 2023 | Termination of appointment of Joanne Dawn Nash as a director on 2022-03-29 |
31/03/2331 March 2023 | Termination of appointment of Joanne Dawn Nash as a secretary on 2022-03-29 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/05/2125 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/04/158 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
03/04/143 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/12/1316 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
13/05/1313 May 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NASH / 01/04/2010 |
08/04/108 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWN NASH / 01/04/2010 |
02/03/102 March 2010 | 31/03/09 TOTAL EXEMPTION FULL |
14/04/0914 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 73 BETHEL ROAD SEVENOAKS KENT TN13 3UE |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company