- Company Overview for TAG ENVIRONMENTAL SOLUTIONS LIMITED (07237345)
- Filing history for TAG ENVIRONMENTAL SOLUTIONS LIMITED (07237345)
- People for TAG ENVIRONMENTAL SOLUTIONS LIMITED (07237345)
- More for TAG ENVIRONMENTAL SOLUTIONS LIMITED (07237345)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | AA | Micro company accounts made up to 30 April 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Lisa Clare Axten as a director on 15 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Jul 2015 | AP01 | Appointment of Ms Lisa Clare Axten as a director on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Gavin Mark Thompson on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 1 Lodge Grove Yateley Hampshire GU46 7AD to 18 Curly Bridge Close Farnborough Hampshire GU14 9AU on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Tony Setterington as a director on 31 July 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 11 Lodge Grove Yateley Hampshire GU46 7AD England to 1 Lodge Grove Yateley Hampshire GU46 7AD on 4 November 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Tony Setterington on 27 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11 Hamble Avenue Blackwater Camberley Hampshire GU17 0HP to 11 Lodge Grove Yateley Hampshire GU46 7AD on 28 August 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
19 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
28 Apr 2010 | NEWINC |
Incorporation
|