Advanced company searchLink opens in new window

TDG OPERATIONS LTD

Company number 06038769

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)
15 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Dec 2013 4.68 Liquidators' statement of receipts and payments to 9 November 2013
06 Aug 2013 AD01 Registered office address changed from C/O Mbi Coakley Ltd Second Floor Thunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 6 August 2013
23 May 2013 4.68 Liquidators' statement of receipts and payments to 10 May 2013
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 9 November 2012
01 Jun 2012 4.68 Liquidators' statement of receipts and payments to 9 May 2012
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 9 November 2011
03 Jun 2011 4.68 Liquidators' statement of receipts and payments to 9 May 2011
27 Apr 2011 4.48 Notice of Constitution of Liquidation Committee
18 Nov 2010 4.68 Liquidators' statement of receipts and payments to 9 November 2010
03 Dec 2009 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 3 December 2009
17 Nov 2009 4.20 Statement of affairs with form 4.19
17 Nov 2009 600 Appointment of a voluntary liquidator
17 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Nov 2009 TM02 Termination of appointment of Sharon Mitchell as a secretary
03 Nov 2009 AD01 Registered office address changed from Macmillan House, 38 St Aldates Oxford Oxfordshire OX1 1BN on 3 November 2009
03 Feb 2009 AA Full accounts made up to 31 December 2007
13 Jan 2009 363a Return made up to 02/01/09; full list of members
27 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
24 Jul 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
07 May 2008 288a Secretary appointed sharon elizabeth mitchell
09 Apr 2008 288b Appointment terminated director deborah dardis
17 Jan 2008 288a New director appointed
10 Jan 2008 403a Declaration of satisfaction of mortgage/charge