Advanced company searchLink opens in new window

T&G CLAIMS MANAGEMENT LIMITED

Company number 05316369

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1
11 Oct 2012 AA Accounts for a small company made up to 31 March 2012
03 Jul 2012 AP03 Appointment of Mr Stacey Zaczkiewicz as a secretary on 3 July 2012
03 Jul 2012 TM02 Termination of appointment of Stephen Blott as a secretary on 2 July 2012
24 May 2012 CH01 Director's details changed for Mr Peter John Hubbard on 9 May 2012
24 May 2012 TM01 Termination of appointment of Howard Michael Posner as a director on 9 May 2012
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Walter Oliver Laird as a director on 24 November 2011
10 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Aug 2011 CH01 Director's details changed for Ms Karen Anne Smith on 3 August 2011
16 Feb 2011 CH01 Director's details changed for Mr Michael Ian Warren on 16 February 2011
07 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
20 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
09 Apr 2010 AP01 Appointment of Mr Walter Oliver Laird as a director
01 Apr 2010 TM01 Termination of appointment of Timothy Rolfe as a director
24 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
01 Sep 2009 288a Director appointed mr peter john hubbard
03 Jul 2009 288a Secretary appointed mr stephen blott
03 Jul 2009 288a Director appointed mr timothy paul rolfe
03 Jul 2009 287 Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB uk
02 Jul 2009 288b Appointment Terminated Director paul smith