Advanced company searchLink opens in new window

T2G BUILDERS MERCHANTS LIMITED

Company number 05701353

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 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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2010-02-20
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