T & G SAWMILLS LTD: Filings
Overview
| Company Name | T & G SAWMILLS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07902718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for T & G SAWMILLS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2017 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2018 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2016 | 13 pages | 4.68 | ||||||||||
Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on Dec 22, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on May 28, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Ms Connie Taylor as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England* on Feb 20, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Synergy (Secretaries) Limited as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0