- Company Overview for T & G SERVICES LTD (09703880)
- Filing history for T & G SERVICES LTD (09703880)
- People for T & G SERVICES LTD (09703880)
- More for T & G SERVICES LTD (09703880)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Tracy Vincent as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Greg Trevor Mason Ford as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Trevor Roy Ford as a director on 27 July 2015 | |
07 Nov 2016 | TM01 | Termination of appointment of Tracy Vincent as a director on 7 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
03 Mar 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 3 March 2016 | |
27 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-27
|