Advanced company searchLink opens in new window

TAG ENVIRONMENTAL SOLUTIONS LIMITED

Company number 07237345

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted