- Company Overview for T2G BUILDERS MERCHANTS LIMITED (05701353)
- Filing history for T2G BUILDERS MERCHANTS LIMITED (05701353)
- People for T2G BUILDERS MERCHANTS LIMITED (05701353)
- Charges for T2G BUILDERS MERCHANTS LIMITED (05701353)
- More for T2G BUILDERS MERCHANTS LIMITED (05701353)
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 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-05-18
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Unit J5 Gellihirion Industrial Estate Treforest Pontypridd Rhondda Cynon Taff CF37 5SX on 10 October 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
15 Mar 2011 | AP01 | Appointment of Mr Kristopher Oliver Stephen Venables as a director | |
15 Mar 2011 | AP01 | Appointment of Mr Stephen Leonard Venables as a director | |
15 Mar 2011 | TM01 | Termination of appointment of 3 Blinds Nice Limited as a director | |
07 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Christopher Brown as a director | |
23 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
23 Apr 2010 | CH02 | Director's details changed for 3 Blinds Nice Limited on 1 February 2010 | |
05 Mar 2010 | AD01 | Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL on 5 March 2010 | |
05 Mar 2010 | TM01 | Termination of appointment of Christopher Evans as a director | |
05 Mar 2010 | AP01 | Appointment of Lindsay Hatfield as a director | |
05 Mar 2010 | AP01 | Appointment of Christopher Brown as a director | |
04 Mar 2010 | CERTNM |
Company name changed tiles 2 go (uk) LIMITED\certificate issued on 04/03/10
|
|
04 Mar 2010 | CONNOT | Change of name notice | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from thornbury house 11 lambourne crescent cardiff business park, cardiff south glamorgan CF14 5GF | |
01 Apr 2009 | 363a | Return made up to 07/02/09; full list of members |