TDG (KENT) LIMITED
Status | DISSOLVED |
Company No. | 00303275 |
Category | Private Limited Company |
Incorporated | 22 Jul 1935 |
Age | 88 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
TDG (KENT) LIMITED is an dissolved private limited company with number 00303275. It was incorporated 88 years, 9 months, 30 days ago, on 22 July 1935 and it was dissolved 2 years, 2 months, 27 days ago, on 22 February 2022. The company address is Windsor House Windsor House, London, SW1H 0NR.
Company Fillings
Restoration order of court
Date: 27 Oct 2014
Category: Restoration
Type: AC92
Documents
Legacy
Date: 18 Nov 1997
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 18 Aug 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Accounts with accounts type dormant
Date: 15 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 1997
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Mar 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/96; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 14 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/94; full list of members
Documents
Legacy
Date: 29 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 29/04/94 from: burnham road dartford kent DA1 5BD
Documents
Certificate change of name company
Date: 21 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beck and pollitzer engineering l imited\certificate issued on 21/04/94
Documents
Legacy
Date: 09 Feb 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 03 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; no change of members
Documents
Legacy
Date: 08 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/92; no change of members
Documents
Accounts with made up date
Date: 16 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/05/91; full list of members
Documents
Legacy
Date: 05 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/05/90; full list of members
Documents
Accounts with made up date
Date: 11 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with made up date
Date: 19 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/05/89; full list of members
Documents
Accounts with made up date
Date: 11 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 11 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/05/88; full list of members
Documents
Legacy
Date: 18 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 05 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 05 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with made up date
Date: 11 Jul 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 11 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 08/05/86; full list of members
Documents
Some Companies
ASHFIELD ROOFING & BUILDING LIMITED
REDBRICK HOUSE,ORCHARD LANE,BS1 5DJ
Number: | 02322096 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
90-92 HIGH STREET,EVESHAM,WR11 4EU
Number: | 11088884 |
Status: | ACTIVE |
Category: | Private Limited Company |
373A NUTHALL ROAD,NOTTINGHAM,NG8 5BU
Number: | 10984218 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWANSEA ROAD,NORTHAMPTON,NN5 7BU
Number: | 11057800 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.C.S. PLUMBING & HEATING SERVICES LIMITED
440 LARKSHALL ROAD,LONDON,E4 9HH
Number: | 02149165 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CART LODGE BULMER STREET,SUDBURY,CO10 7EW
Number: | 10625599 |
Status: | ACTIVE |
Category: | Private Limited Company |