- Company Overview for TGW GLOBAL LIMITED (06713034)
- Filing history for TGW GLOBAL LIMITED (06713034)
- People for TGW GLOBAL LIMITED (06713034)
- Charges for TGW GLOBAL LIMITED (06713034)
- More for TGW GLOBAL LIMITED (06713034)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2020 | AP01 | Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Michael Ranson as a director on 16 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Steven John Corbett as a director on 16 April 2020 | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2020 | DS01 | Application to strike the company off the register | |
24 Dec 2019 | TM01 | Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 | |
19 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 | |
18 Jun 2019 | AP01 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Robert Groberg as a director on 14 June 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
24 Sep 2018 | MR01 | Registration of charge 067130340002, created on 4 September 2018 | |
21 Sep 2018 | AD04 | Register(s) moved to registered office address Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT | |
21 Sep 2018 | MR01 | Registration of charge 067130340001, created on 4 September 2018 | |
21 May 2018 | PSC02 | Notification of Tgw (Holdings) Limited as a person with significant control on 12 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 | |
15 May 2018 | PSC07 | Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Robert Groberg as a director on 12 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Michael Ranson as a director on 12 May 2018 | |
15 May 2018 | TM02 | Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 |