Advanced company searchLink opens in new window

TOM HARTLEY TGB LIMITED

Company number 08161614

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
30 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
09 Aug 2016 MR04 Satisfaction of charge 1 in full
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jun 2016 CERTNM Company name changed towngate brasserie LTD\certificate issued on 22/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
22 Jun 2016 AD01 Registered office address changed from 2 Towngate Hipperholme Halifax HX3 8JB to 7 Watford Avenue Halifax West Yorkshire HX3 8QL on 22 June 2016
09 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 TM01 Termination of appointment of Shaun Banks as a director on 9 May 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 October 2013
21 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
21 Aug 2013 CH01 Director's details changed for Mr Shaun Banks on 21 August 2013
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Aug 2012 AP01 Appointment of Shaun Banks as a director
29 Aug 2012 AP01 Appointment of Thomas Hartley as a director
21 Aug 2012 AD01 Registered office address changed from 2 Towngate Hipperholme Halifax HX3 8JB United Kingdom on 21 August 2012
30 Jul 2012 TM01 Termination of appointment of Peter Valaitis as a director
30 Jul 2012 NEWINC Incorporation