Advanced company searchLink opens in new window

T & G SERVICES LTD

Company number 09703880

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)