- Company Overview for TGF CONSULTANTS LIMITED (02566229)
- Filing history for TGF CONSULTANTS LIMITED (02566229)
- People for TGF CONSULTANTS LIMITED (02566229)
- Charges for TGF CONSULTANTS LIMITED (02566229)
- More for TGF CONSULTANTS LIMITED (02566229)
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
|
|
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
|
|
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
|
|
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 |