- Company Overview for TSG INSTALLATIONS LIMITED (09090891)
- Filing history for TSG INSTALLATIONS LIMITED (09090891)
- People for TSG INSTALLATIONS LIMITED (09090891)
- Charges for TSG INSTALLATIONS LIMITED (09090891)
- More for TSG INSTALLATIONS LIMITED (09090891)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
11 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Kay Louise Palmer as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Ian Michael Palmer as a person with significant control on 6 April 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 November 2015 | |
25 Aug 2015 | MR01 | Registration of charge 090908910001, created on 21 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Ian Michael Palmer on 18 June 2015 | |
11 Aug 2015 | CH03 | Secretary's details changed for Kay Louise Palmer on 18 June 2015 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|