- Company Overview for TGI TEDDY BEARS LIMITED (05911124)
- Filing history for TGI TEDDY BEARS LIMITED (05911124)
- People for TGI TEDDY BEARS LIMITED (05911124)
- Charges for TGI TEDDY BEARS LIMITED (05911124)
- Insolvency for TGI TEDDY BEARS LIMITED (05911124)
- More for TGI TEDDY BEARS LIMITED (05911124)
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) |
---|---|---|---|
02 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2010 | 2.17B | Statement of administrator's proposal | |
02 Mar 2010 | 2.35B | Notice of move from Administration to Dissolution on 26 February 2010 | |
20 Oct 2009 | 2.24B | Administrator's progress report to 23 September 2009 | |
08 May 2009 | 2.16B | Statement of affairs with form 2.14B | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from dovedale towers 60 penny lane liverpool merseyside L18 1DG | |
30 Mar 2009 | 2.12B | Appointment of an administrator | |
15 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Jan 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2008 | 225 | Accounting reference date extended from 31/08/2007 to 31/12/2007 | |
05 Dec 2007 | 363a | Return made up to 21/08/07; full list of members | |
04 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: 5 temple square temple street liverpool merseyside L2 5RH | |
06 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Jul 2007 | 288a | New director appointed | |
17 May 2007 | 395 | Particulars of mortgage/charge | |
09 May 2007 | 395 | Particulars of mortgage/charge | |
09 May 2007 | 395 | Particulars of mortgage/charge | |
08 Dec 2006 | 287 | Registered office changed on 08/12/06 from: 73 shrewsbury road prenton birkenhead merseyside CH43 8SS | |
03 Nov 2006 | 288b | Director resigned | |
03 Nov 2006 | 288b | Secretary resigned | |
03 Nov 2006 | 288a | New director appointed |