Advanced company searchLink opens in new window

T2 GLOSSOP LIMITED

Company number 09115244

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Apr 2020 TM01 Termination of appointment of Andrew David Freeth as a director on 27 March 2020
17 Feb 2020 AP01 Appointment of Mr Nigel Spiers as a director on 22 January 2020
07 Feb 2020 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 22a Main Road Gedling Nottingham NG4 3HP on 7 February 2020
12 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
15 Feb 2018 CH01 Director's details changed for Mr Andrew David Freeth on 26 January 2018
14 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
23 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Nov 2016 TM01 Termination of appointment of Bernard Sharpe as a director on 31 October 2016
15 Nov 2016 TM02 Termination of appointment of Jenny Alexandra Brady as a secretary on 31 October 2016
02 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
18 Apr 2016 AP01 Appointment of Bernard Sharpe as a director on 22 March 2016
18 Apr 2016 TM01 Termination of appointment of Sarah Jane Freeth as a director on 22 March 2016
11 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
11 Apr 2016 CONNOT Change of name notice
17 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
04 Jul 2014 CERTNM Company name changed green tech for u LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
04 Jul 2014 AD01 Registered office address changed from 7 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 4 July 2014
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted