Advanced company searchLink opens in new window

TGF CONSULTANTS LIMITED

Company number 02566229

Filter by category

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 26,000
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 26,000
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 26,000
11 Oct 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
11 Oct 2013 AD01 Registered office address changed from 26 - 28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 11 October 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 11 March 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AP01 Appointment of Thomas Stephen Cosgrove as a director
19 Mar 2012 AP01 Appointment of Peter Gordon Fraser Birkett as a director
19 Mar 2012 AP01 Appointment of Paul Andrew Talbot as a director
19 Mar 2012 TM01 Termination of appointment of Alison Fletcher as a director
19 Mar 2012 TM01 Termination of appointment of David Goodill as a director
19 Mar 2012 TM01 Termination of appointment of Bryan Tymons as a director
19 Mar 2012 TM02 Termination of appointment of Alison Fletcher as a secretary
19 Mar 2012 AD01 Registered office address changed from 1 the Towers Lorton Road Cockermouth Cumbria CA13 9EB on 19 March 2012
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010