Advanced company searchLink opens in new window

TDG INTEGRATED LIMITED

Company number 02384820

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)
19 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2016 AD01 Registered office address changed from C/O Armida Business Recovery Llp Bell Walk House High Street Uckfield East Sussex TN22 5DQ to C/O Unit 17 Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH17 7RA on 16 February 2016
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 3 June 2015
23 Jul 2014 4.68 Liquidators' statement of receipts and payments to 3 June 2014
30 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2013 AD01 Registered office address changed from C/O Armida Business Recovery Llp Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 27 June 2013
25 Jun 2013 AD01 Registered office address changed from 2Nd Floor Brambletye House Brighton Road Crawley West Sussex RH10 6AE on 25 June 2013
21 Jun 2013 4.20 Statement of affairs with form 4.19
21 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-04
15 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1,000
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
20 Jul 2011 CERTNM Company name changed tdg creative solutions LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
20 Jul 2011 CONNOT Change of name notice
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Andrew Golding on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Max Anthony Borsa on 17 March 2010
21 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 31/01/09; full list of members