Advanced company searchLink opens in new window

TG ENGINEERING (EOT) LIMITED

Company number 10121049

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
27 Sep 2019 AD01 Registered office address changed from 2nd Office C,the Design Centre Roman Way Crusader Park Warminster BA12 8SP England to 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP on 27 September 2019
18 Sep 2019 AD01 Registered office address changed from The Design Centre Roman Way Crusader Park Warminster BA12 8SP England to 2nd Office C,the Design Centre Roman Way Crusader Park Warminster BA12 8SP on 18 September 2019
17 Sep 2019 AD01 Registered office address changed from 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX United Kingdom to The Design Centre Roman Way Crusader Park Warminster BA12 8SP on 17 September 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
04 Jul 2018 AP01 Appointment of Mr Mark Jason David Luffman as a director on 16 May 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Apr 2016 NEWINC Incorporation