Advanced company searchLink opens in new window

T.A.G. LIMITED

Company number 04391876

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)
18 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 LIQ01 Declaration of solvency
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
21 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 22 June 2018
01 Jun 2018 TM01 Termination of appointment of Michael Chambers as a director on 31 May 2018
22 May 2018 AP01 Appointment of Simla Semerciyan as a director on 1 May 2018
16 May 2018 AP03 Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018
10 May 2018 TM02 Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of Richard William Marsden as a director on 31 March 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
09 Oct 2015 AP01 Appointment of Mr David James Ashley as a director on 3 August 2015
09 Oct 2015 AP01 Appointment of Mr Michael Chambers as a director on 3 August 2015
09 Oct 2015 AP03 Appointment of Mr David Anthony Jubb as a secretary on 3 August 2015
09 Oct 2015 AA01 Current accounting period shortened from 30 March 2016 to 31 December 2015
09 Oct 2015 TM01 Termination of appointment of Masroor Ali as a director on 3 August 2015
09 Oct 2015 TM02 Termination of appointment of Masroor Ali as a secretary on 3 August 2015
07 Oct 2015 AD01 Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 7 October 2015
05 Aug 2015 AA Full accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300