- Company Overview for TAG ENERGY SOLUTIONS LIMITED (07379608)
- Filing history for TAG ENERGY SOLUTIONS LIMITED (07379608)
- People for TAG ENERGY SOLUTIONS LIMITED (07379608)
- Charges for TAG ENERGY SOLUTIONS LIMITED (07379608)
- Insolvency for TAG ENERGY SOLUTIONS LIMITED (07379608)
- More for TAG ENERGY SOLUTIONS LIMITED (07379608)
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
|
|
11 Sep 2014 | TM01 | Termination of appointment of Samuel James Goss as a director on 4 September 2014 |