Advanced company searchLink opens in new window

T & G TIMBER LTD.

Company number 06774382

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)
05 May 2013 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2013 4.68 Liquidators' statement of receipts and payments to 25 January 2013
05 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2012 AD01 Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 19 March 2012
16 Mar 2012 4.20 Statement of affairs with form 4.19
16 Mar 2012 600 Appointment of a voluntary liquidator
16 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-08
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 AD01 Registered office address changed from Hewitt Allison Accountants Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 19 August 2011
10 Mar 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AD01 Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 17 February 2010
12 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Feb 2010 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Alexander Brooks on 12 February 2010
16 Dec 2008 NEWINC Incorporation