Advanced company searchLink opens in new window

TG ELECTRICAL & APPLIANCES LIMITED

Company number 07249985

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 CERTNM Company name changed slators electrical LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
20 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 3,020
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Oct 2011 AD01 Registered office address changed from 51 Northgate Cleckheaton West Yorkshire BD19 5HS England on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from 21-23 Albion Street Cleckheaton West Yorkshire BD19 3JD United Kingdom on 4 October 2011
10 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
03 Dec 2010 TM01 Termination of appointment of Mark Slator as a director
12 May 2010 CH01 Director's details changed for Miss Gaunt Toni on 11 May 2010
11 May 2010 NEWINC Incorporation