- Company Overview for TOM HARTLEY TGB LIMITED (08161614)
- Filing history for TOM HARTLEY TGB LIMITED (08161614)
- People for TOM HARTLEY TGB LIMITED (08161614)
- Charges for TOM HARTLEY TGB LIMITED (08161614)
- More for TOM HARTLEY TGB LIMITED (08161614)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |