Advanced company searchLink opens in new window

TGIL LIMITED

Company number 06979899

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
26 Mar 2014 CH01 Director's details changed for Trevor Alan Gillingham on 26 March 2014
26 Mar 2014 AD01 Registered office address changed from 2 Wyvern Walk Westbury Wiltshire BA13 3XT England on 26 March 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
08 Aug 2013 CH01 Director's details changed for Trevor Alan Gillingham on 31 July 2013
26 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Jun 2013 AA Total exemption small company accounts made up to 31 August 2011
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 AD01 Registered office address changed from 11 Hertford Close St Leonards on Sea East Sussex TN38 9QG United Kingdom on 21 May 2013
21 May 2013 AR01 Annual return made up to 4 August 2012 with full list of shareholders
21 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Trevor Alan Gillingham on 4 August 2010
09 Sep 2009 288a Director appointed trevor alan gillingham logged form
09 Sep 2009 288a Director appointed trevor alan gillingham
04 Aug 2009 288b Appointment terminated director elizabeth davies
04 Aug 2009 288b Appointment terminated secretary theydon secretaries LIMITED