- Company Overview for OLDCO TBG (2011) LIMITED (05562227)
- Filing history for OLDCO TBG (2011) LIMITED (05562227)
- People for OLDCO TBG (2011) LIMITED (05562227)
- Charges for OLDCO TBG (2011) LIMITED (05562227)
- Insolvency for OLDCO TBG (2011) LIMITED (05562227)
- More for OLDCO TBG (2011) LIMITED (05562227)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2012 | 2.24B | Administrator's progress report to 13 August 2012 | |
16 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 13 August 2012 | |
21 Mar 2012 | 2.24B | Administrator's progress report to 15 February 2012 | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | CONNOT | Change of name notice | |
18 Oct 2011 | 2.16B | Statement of affairs with form 2.14B | |
24 Aug 2011 | AD01 | Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 24 August 2011 | |
24 Aug 2011 | 2.12B | Appointment of an administrator | |
01 Jul 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jan 2011 | AR01 |
Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
06 Jan 2011 | CH01 | Director's details changed for Richard Nigel Godfrey Worth on 1 September 2010 | |
16 Jun 2010 | MAR | Re-registration of Memorandum and Articles | |
16 Jun 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2010 | RR02 | Re-registration from a public company to a private limited company | |
11 Jun 2010 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
01 Feb 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
25 Nov 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
19 Dec 2008 | 363a | Return made up to 13/09/08; full list of members | |
19 Dec 2008 | 288c | Director and Secretary's Change of Particulars / gavin rowley / 01/01/2007 / HouseName/Number was: , now: 4; Street was: 3 ormuz cottages, now: glebe close; Area was: newchapel road, now: ; Post Code was: RH7 6BD, now: RH7 6AX |