Advanced company searchLink opens in new window

T & G ALLAN HOLDINGS LIMITED

Company number 07281343

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 AM23 Notice of move from Administration to Dissolution
30 Oct 2020 AM10 Administrator's progress report
03 Jul 2020 AM16 Notice of order removing administrator from office
06 May 2020 AM10 Administrator's progress report
11 Feb 2020 AM19 Notice of extension of period of Administration
14 Nov 2019 AM10 Administrator's progress report
23 Jul 2019 AM02 Statement of affairs with form AM02SOA
22 May 2019 AD01 Registered office address changed from 24 Newgate Street Morpeth Northumberland NE61 1BA to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 22 May 2019
10 May 2019 AM06 Notice of deemed approval of proposals
09 May 2019 AM03 Statement of administrator's proposal
07 May 2019 AM01 Appointment of an administrator
29 Oct 2018 AA Accounts for a small company made up to 28 January 2018
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
07 Nov 2017 AA Accounts for a small company made up to 28 January 2017
08 Sep 2017 AD01 Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
23 Jun 2017 TM01 Termination of appointment of Andrew John Briggs as a director on 31 March 2017
22 Mar 2017 AA Full accounts made up to 28 January 2016
09 Nov 2016 TM01 Termination of appointment of Venture Stream Limited as a director on 30 September 2016
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 160,292
12 Jul 2016 CH02 Director's details changed for Venture Stream Limited on 14 April 2016
10 Dec 2015 AA01 Current accounting period extended from 30 September 2015 to 31 January 2016
24 Jul 2015 MA Memorandum and Articles of Association
22 Jul 2015 TM01 Termination of appointment of Techvice Limited as a director on 30 June 2015