- Company Overview for TGGB CONTROLS LIMITED (06091295)
- Filing history for TGGB CONTROLS LIMITED (06091295)
- People for TGGB CONTROLS LIMITED (06091295)
- More for TGGB CONTROLS LIMITED (06091295)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 20 Canberra Crescent Hucknall Nottingham NG15 6WH on 29 April 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 10 February 2021 | |
11 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 10 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
27 Jan 2020 | PSC01 | Notification of Timothy Gibbons as a person with significant control on 10 November 2017 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | PSC01 | Notification of Karen Gibbons as a person with significant control on 10 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Karen Gibbons as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC01 | Notification of Karen Gibbons as a person with significant control on 9 November 2017 | |
10 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Timothy Gibbons on 4 August 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |