Advanced company searchLink opens in new window

TGDFC LIMITED

Company number 07980777

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 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 19 February 2018
24 May 2017 4.70 Declaration of solvency
07 Mar 2017 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 6 Snow Hill London EC1A 2AY on 7 March 2017
03 Mar 2017 600 Appointment of a voluntary liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
03 Mar 2017 4.70 Declaration of solvency
10 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
10 Feb 2017 CONNOT Change of name notice
23 Jan 2017 TM02 Termination of appointment of Paul Williamson as a secretary on 18 January 2017
19 Jan 2017 AP01 Appointment of Mr James Mark Bayley as a director on 18 January 2017
19 Jan 2017 TM01 Termination of appointment of Paul Williamson as a director on 18 January 2017
19 Jan 2017 TM01 Termination of appointment of David Fairfax Robson as a director on 18 January 2017
19 Jan 2017 TM01 Termination of appointment of Derek Arthur Lickorish as a director on 18 January 2017
14 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of gdfc approved 21/09/2016
19 May 2016 AA Group of companies' accounts made up to 31 December 2015
05 Apr 2016 MA Memorandum and Articles of Association
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2016 AR01 Annual return made up to 7 March 2016 no member list
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2016 AP01 Appointment of Mr David Fairfax Robson as a director on 16 December 2015
12 Jan 2016 TM01 Termination of appointment of Anthony Alfred Leigh White as a director on 16 December 2015
12 Jan 2016 TM01 Termination of appointment of Martin John Callaghan as a director on 16 December 2015
12 Jan 2016 TM01 Termination of appointment of James Mark Bayley as a director on 16 December 2015