Advanced company searchLink opens in new window

JANUS TCD LTD

Company number 08821706

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)
17 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 16 February 2021
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
03 Jul 2019 AD01 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to 109 Swan Street Sileby Loughborough LE12 7NN on 3 July 2019
02 Jul 2019 600 Appointment of a voluntary liquidator
02 Jul 2019 LIQ02 Statement of affairs
02 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-17
28 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Nov 2018 CH01 Director's details changed for Mr Timothy Robert Newnes on 1 November 2018
12 Jul 2018 PSC04 Change of details for Mr Alexander David James Hooper as a person with significant control on 3 July 2018
11 Jul 2018 PSC01 Notification of Alexander David James Hooper as a person with significant control on 3 November 2016
11 Jul 2018 CH01 Director's details changed for Mr Alexander David James Hooper on 3 July 2018
11 Jul 2018 CH01 Director's details changed for Mr Timothy Robert Newnes on 3 July 2018
10 Jul 2018 AD01 Registered office address changed from 15/17 Church Street Stourbridge West Midlands DY8 1LU England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 10 July 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 AP01 Appointment of Mr Timothy Robert Newnes as a director on 22 December 2017
30 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
06 Nov 2017 PSC07 Cessation of Timothy Robert Newnes as a person with significant control on 3 November 2016
06 Nov 2017 PSC04 Change of details for Mr Alexander David James Hooper as a person with significant control on 3 November 2016
06 Nov 2017 PSC01 Notification of Timothy Robert Newnes as a person with significant control on 6 April 2016
20 Oct 2017 PSC04 Change of details for a person with significant control
20 Oct 2017 PSC07 Cessation of Alexander David James Hooper as a person with significant control on 3 November 2016
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates