TGM ARDOR (HOLDINGS) LTD: Filings

  • Overview

    Company NameTGM ARDOR (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11076022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TGM ARDOR (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 15, 2023

    12 pagesLIQ03

    Registered office address changed from 81 Canfield Gardens London NW6 3EA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Feb 23, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 16, 2022

    LRESEX

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    8 pagesLIQ02

    Satisfaction of charge 110760220002 in full

    1 pagesMR04

    Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 81 Canfield Gardens London NW6 3EA on Dec 10, 2021

    1 pagesAD01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2020

    9 pagesAA

    Termination of appointment of Alfie Taylor as a director on Jun 01, 2021

    1 pagesTM01

    Satisfaction of charge 110760220001 in full

    1 pagesMR04

    Registration of charge 110760220002, created on Jun 07, 2021

    29 pagesMR01

    Unaudited abridged accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2019 with updates

    5 pagesCS01

    Termination of appointment of Martyn Paul Keates as a director on Oct 28, 2019

    1 pagesTM01

    Notification of Ian Rodger as a person with significant control on Oct 18, 2019

    2 pagesPSC01

    Total exemption full accounts made up to Nov 30, 2018

    5 pagesAA

    Confirmation statement made on Nov 21, 2018 with updates

    2 pagesCS01

    Registered office address changed from 12 Clarendon Road London Kings W11 3AB United Kingdom to Leeds Road Bradley Huddersfield HD2 1UU on Mar 11, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Members register information at Dec 20, 2018 on withdrawal from the public register

    1 pagesEW05RSS

    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