TEE JAY STRIP MILL CONSULTANCY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-18 View Report
Insolvency. Brought down date: 2023-02-22. 2023-03-16 View Report
Address. Old address: 30 st Pauls Square Birmingham West Midlands B3 1QZ. New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Change date: 2022-03-31. 2022-03-31 View Report
Insolvency. Brought down date: 2022-02-22. 2022-03-12 View Report
Address. Change date: 2021-03-03. Old address: 3 Horsham Avenue Stourbridge DY8 5LU. New address: 30 st Pauls Square Birmingham West Midlands B3 1QZ. 2021-03-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-03 View Report
Resolution. Description: Resolutions. 2021-03-03 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-07-17 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Address. New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. 2018-06-11 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type micro entity. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Officer name: Mr Trevor John Boxley. Change date: 2010-04-01. 2010-05-21 View Report
Accounts. Accounts type total exemption small. 2009-09-04 View Report
Annual return. Legacy. 2009-05-07 View Report
Accounts. Legacy. 2009-05-05 View Report
Incorporation. Incorporation company. 2008-04-01 View Report