Advanced company searchLink opens in new window

T G HOLDCROFT STAFF LIMITED

Company number 03813138

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)
12 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
08 Dec 2021 AD01 Registered office address changed from Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 8 December 2021
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
23 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
10 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 11 May 2017
12 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 May 2016
27 May 2015 AD01 Registered office address changed from Leek Road Stoke on Trent Staffordshire ST1 6AT to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 27 May 2015
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 4.20 Statement of affairs with form 4.19
22 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
06 Jun 2014 TM02 Termination of appointment of Sheena Holdcroft-Carr as a secretary
16 Jan 2014 TM01 Termination of appointment of Darren Holdcroft as a director
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
24 Sep 2012 AP01 Appointment of Mr Terence George Holdcroft as a director
02 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders