Advanced company searchLink opens in new window

TG SUPPORT LIMITED

Company number 05370731

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 2.35B Notice of move from Administration to Dissolution on 2 September 2015
05 Jun 2015 2.24B Administrator's progress report to 30 April 2015
30 Dec 2014 2.16B Statement of affairs with form 2.14B/2.15B
16 Dec 2014 2.23B Result of meeting of creditors
21 Nov 2014 2.17B Statement of administrator's proposal
11 Nov 2014 2.12B Appointment of an administrator
06 Nov 2014 AD01 Registered office address changed from 202 Linton House 164-180 Union Street Southwark London SE1 0LH to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 6 November 2014
19 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 875,000
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AP01 Appointment of Mr Peter Robert Mckee as a director
04 Jun 2013 AP01 Appointment of Mr Don Mcqueen as a director
04 Jun 2013 TM01 Termination of appointment of Stephen Bucklin as a director
22 Apr 2013 MR04 Satisfaction of charge 1 in full
19 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Mr. Stephen Randall Bucklin on 1 January 2013
18 Apr 2013 CH01 Director's details changed for Mr. Stephen Randall Bucklin on 1 January 2013
05 Apr 2013 AD02 Register inspection address has been changed from 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom
05 Apr 2013 AD03 Register(s) moved to registered inspection location
13 Mar 2013 AD01 Registered office address changed from C/O Sawhney Consulting Limited No. 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 13 March 2013
27 Feb 2013 AP03 Appointment of Mr Stephen Wainwright as a secretary
27 Feb 2013 TM02 Termination of appointment of Sheila Parmar as a secretary
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jun 2012 CH01 Director's details changed for Mr Stephen Ronald Berry on 8 June 2012
07 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders