- Company Overview for TG ELECTRICAL & APPLIANCES LIMITED (07249985)
- Filing history for TG ELECTRICAL & APPLIANCES LIMITED (07249985)
- People for TG ELECTRICAL & APPLIANCES LIMITED (07249985)
- More for TG ELECTRICAL & APPLIANCES LIMITED (07249985)
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
|
|
20 Jul 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
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 |