Advanced company searchLink opens in new window

TDG OVERSEAS LIMITED

Company number 00171035

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
22 Sep 2015 AD01 Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to 125 Colmore Row Birmingham B3 3SD on 22 September 2015
21 Sep 2015 4.70 Declaration of solvency
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-04
26 Aug 2015 AP01 Appointment of Mr Patrick Bataillard as a director on 26 August 2015
26 Aug 2015 TM01 Termination of appointment of Gaultier De La Rochebrochard as a director on 25 August 2015
26 Jun 2015 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on 26 June 2015
10 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 500,000
12 May 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,000
20 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 TM01 Termination of appointment of David Lynch as a director
13 Dec 2012 TM01 Termination of appointment of Francois Bertreau as a director
12 Jun 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
04 May 2012 AP01 Appointment of Ms Lyndsay Gillian Navid Lane as a director
04 May 2012 AP01 Appointment of Gaultier De La Rochebrochard as a director
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2012 CC04 Statement of company's objects
22 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 01/12/2011