Advanced company searchLink opens in new window

TGL SERVICES LIMITED

Company number 04884732

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2012 DS01 Application to strike the company off the register
25 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Dr Dharmalingam Madurai on 2 December 2010
02 Dec 2010 CH03 Secretary's details changed for Cynthia Charmaine Pillay on 2 December 2010
02 Dec 2010 AD01 Registered office address changed from 20 Bryony Road Birmingham West Midlands B29 4BU United Kingdom on 2 December 2010
02 Dec 2010 AD01 Registered office address changed from 3 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NG on 2 December 2010
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Dr Dharmalingam Madurai on 1 November 2009
02 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Jun 2009 288b Appointment Terminated Director hasmukhray patel
17 Mar 2009 363a Return made up to 22/10/08; full list of members
17 Mar 2009 288c Director's Change of Particulars / dharmalingam madurai / 01/10/2008 / HouseName/Number was: , now: 3; Street was: 52 guiting road, now: swarthmore road; Post Code was: B29 4RD, now: B29 4NG
17 Mar 2009 288c Secretary's Change of Particulars / cynthia pillay / 16/03/2009 / HouseName/Number was: , now: 3; Street was: 52 guiting road, now: swarthmore road; Post Code was: B29 4RD, now: B29 4NG
12 Feb 2009 288a Director appointed hasu patel
22 Jan 2009 287 Registered office changed on 22/01/2009 from 52 guiting rd birmingham B29 4RD
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Jan 2008 363a Return made up to 22/10/07; full list of members
15 Oct 2007 363a Return made up to 22/10/06; full list of members
27 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006