Advanced company searchLink opens in new window

TLG CONSULTING LIMITED

Company number 06298206

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 TM02 Termination of appointment of Colin Wallace Lambert as a secretary on 25 August 2015
22 Sep 2015 TM01 Termination of appointment of Colin Wallace Lambert as a director on 25 August 2015
25 Aug 2015 TM02 Termination of appointment of Colin Wallace Lambert as a secretary on 25 August 2015
25 Aug 2015 CH01 Director's details changed for Ms Kerry Annea Penelopy Lambert on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Colin Wallace Lambert as a director on 25 August 2015
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Colin Wallace Lambert on 1 March 2014
19 Aug 2014 CH03 Secretary's details changed for Mr Colin Wallace Lambert on 1 March 2014
19 Aug 2014 CH01 Director's details changed for Ms Kerry Annea Penelopy Lambert on 1 March 2014
25 Apr 2014 AD01 Registered office address changed from C/O the Garden Rooms 385 City Road London EC1V 1NA United Kingdom on 25 April 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
22 Mar 2013 AD01 Registered office address changed from Little Thatches Staffords Green Corton Denham Sherborne Dorset DT9 4LY United Kingdom on 22 March 2013
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from 17 Horn Hill Dartmouth Devon TQ69RA on 16 April 2012
04 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
12 Jan 2011 CERTNM Company name changed dartmouth festival LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-10-26