Advanced company searchLink opens in new window

OLDCO TBG (2011) LIMITED

Company number 05562227

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)
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
  • RES15 ‐ Change company name resolution on 2011-11-03
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
  • GBP 100,068
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
  • RES02 ‐ Resolution of re-registration
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