Advanced company searchLink opens in new window

TAG ENERGY SOLUTIONS LIMITED

Company number 07379608

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)
31 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2016 2.24B Administrator's progress report to 20 October 2016
31 Oct 2016 2.35B Notice of move from Administration to Dissolution on 20 October 2016
01 Jul 2016 2.24B Administrator's progress report to 26 May 2016
19 Jan 2016 2.24B Administrator's progress report to 26 November 2015
13 Jan 2016 2.39B Notice of vacation of office by administrator
04 Jan 2016 2.40B Notice of appointment of replacement/additional administrator
23 Oct 2015 2.24B Administrator's progress report to 23 September 2015
23 Oct 2015 2.31B Notice of extension of period of Administration
01 Jun 2015 2.24B Administrator's progress report to 21 April 2015
13 Jan 2015 2.16B Statement of affairs with form 2.14B/2.15B
07 Jan 2015 F2.18 Notice of deemed approval of proposals
18 Dec 2014 2.17B Statement of administrator's proposal
05 Dec 2014 TM01 Termination of appointment of Thomas Andre Rottner as a director on 21 November 2014
05 Dec 2014 TM01 Termination of appointment of Fabien Herve Marie Castello as a director on 24 November 2014
28 Nov 2014 TM01 Termination of appointment of Stuart Oakley as a director on 26 November 2014
25 Nov 2014 TM01 Termination of appointment of Patrick Gerard Sheehan as a director on 24 November 2014
25 Nov 2014 TM01 Termination of appointment of Michael George Foster as a director on 24 November 2014
20 Nov 2014 TM01 Termination of appointment of Timothy John Crommelin Eggar as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of Neil John Adamson as a director on 18 November 2014
04 Nov 2014 AD01 Registered office address changed from Haverton Hill Yard Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2014
04 Nov 2014 TM02 Termination of appointment of Scott Eason as a secretary on 4 November 2014
04 Nov 2014 2.12B Appointment of an administrator
23 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 115,279.8
11 Sep 2014 TM01 Termination of appointment of Samuel James Goss as a director on 4 September 2014