- Company Overview for T G F C LIMITED (07624263)
- Filing history for T G F C LIMITED (07624263)
- People for T G F C LIMITED (07624263)
- Insolvency for T G F C LIMITED (07624263)
- More for T G F C LIMITED (07624263)
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) |
---|---|---|---|
30 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AD01 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 31 October 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Satinderjeet Singh Dhillon as a director on 13 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Hardyal Singh Dhillon as a director on 13 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Nirav Upendrabhai Gor as a director on 13 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Nirav Upendrabhai Gor as a director on 13 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Feb 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 | |
01 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 August 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Mr Sati Dhillon on 1 March 2012 | |
21 Oct 2011 | TM01 | Termination of appointment of Paresh Pandya as a director | |
21 Oct 2011 | AP01 | Appointment of Mr Sati Dhillon as a director |