Advanced company searchLink opens in new window

T 2 G UK DEVELOPMENTS LIMITED

Company number 05886783

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
15 Nov 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
12 Oct 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Oct 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from Unit J5 Gellihirion Industrial Estate Treforest Pontypridd Mid Glamorgan CF37 5SX United Kingdom on 10 October 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
08 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
07 Mar 2011 AP01 Appointment of Mr Stephen Leonard Venables as a director
07 Mar 2011 AP01 Appointment of Mr Lindsay Hatfield as a director
07 Mar 2011 TM01 Termination of appointment of T2G Builders Merchants Limited as a director
07 Mar 2011 AD01 Registered office address changed from Unit J5 Gelli-Hirion Industrial Estate Pontypridd Mid Glamorgan CF37 5SX Wales on 7 March 2011
13 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
12 Oct 2010 AP01 Appointment of Mr Kristofer Oliver Stephen Venables as a director
05 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
05 Aug 2010 CH02 Director's details changed for Tiles 2 Go(Uk) Limited on 4 March 2010
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Feb 2010 AD01 Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL on 2 February 2010
13 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
25 Aug 2009 363a Return made up to 25/07/09; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from thornbury house 11 lambourne crescent cardiff business park llanishen cardiff south glam CF14 5GF
28 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008