Advanced company searchLink opens in new window

THE TEG GROUP PLC

Company number 03109613

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 2.24B Administrator's progress report to 10 December 2015
22 Dec 2015 2.35B Notice of move from Administration to Dissolution on 11 December 2015
24 Jul 2015 2.24B Administrator's progress report to 18 June 2015
25 Feb 2015 2.23B Result of meeting of creditors
11 Feb 2015 2.16B Statement of affairs with form 2.14B/2.15B
06 Feb 2015 2.17B Statement of administrator's proposal
06 Jan 2015 AD01 Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015
05 Jan 2015 2.12B Appointment of an administrator
29 Nov 2014 MR04 Satisfaction of charge 4 in full
14 Nov 2014 AR01 Annual return made up to 3 October 2014 no member list
Statement of capital on 2014-11-14
  • GBP 6,581,860.88
14 Nov 2014 CH01 Director's details changed for Mrs Tanja Willis on 11 November 2014
14 Nov 2014 CH03 Secretary's details changed for Mrs Tanja Willis on 11 November 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Mr Leo William Mckenna as a director
25 Apr 2014 TM01 Termination of appointment of Rory Maw as a director
28 Nov 2013 AR01 Annual return made up to 3 October 2013 no member list
Statement of capital on 2013-11-28
  • GBP 6,581,860.88
10 Oct 2013 MR01 Registration of charge 031096130010
08 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 3 October 2012 no member list
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 9
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
18 Jul 2012 SH02 Sub-division of shares on 22 June 2012