TDG PLANT SERVICES LIMITED

Windsor House Windsor House, London, SW1H 0NR
StatusLIQUIDATION
Company No.00365787
CategoryPrivate Limited Company
Incorporated08 Mar 1941
Age83 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution12 Jan 2015
Years9 years, 4 months, 10 days

SUMMARY

TDG PLANT SERVICES LIMITED is an liquidation private limited company with number 00365787. It was incorporated 83 years, 2 months, 14 days ago, on 08 March 1941 and it was dissolved 9 years, 4 months, 10 days ago, on 12 January 2015. The company address is Windsor House Windsor House, London, SW1H 0NR.



Company Fillings

Restoration order of court

Date: 09 Mar 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Aug 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Mar 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 11/03/97 from: claire house bridge street leatherhead surrey KT22 8HY

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 12/01/94 from: granary house 18A north street leatherhead surrey KT22 7AW

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/92; no change of members

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/05/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tdg contract holdings LIMITED\certificate issued on 22/01/88

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/05/87; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 26/06/87 from: 73 the street ashtead surrey KT211AA

Documents

View document PDF

Legacy

Date: 21 Jan 1987

Category: Address

Type: 287

Description: Registered office changed on 21/01/87 from: 33, southamptonway, camberwell, lonoon SE5

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 08/05/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1975

Action Date: 31 Mar 1975

Category: Accounts

Type: AA

Made up date: 1975-03-31

Documents

View document PDF

Incorporation company

Date: 08 Mar 1941

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCL SERVICES LTD

23 GLENTHORPE ROAD,MORDEN,SM4 4JP

Number:10225246
Status:ACTIVE
Category:Private Limited Company

FAWDON EATERY LTD

19, THE SHOPPING CENTRE FAWDON PARK ROAD,NEWCASTLE UPON TYNE,NE3 2PE

Number:09407844
Status:ACTIVE
Category:Private Limited Company

GG RECRUITS LTD

FLAT 2 53 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11928187
Status:ACTIVE
Category:Private Limited Company

M F S LIVESTOCK LTD

NORFOLK HOUSE,KING'S LYNN,PE30 4NG

Number:09526047
Status:ACTIVE
Category:Private Limited Company

MAVERICK TELEVISION LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:02866002
Status:ACTIVE
Category:Private Limited Company

PRIME ACCOUNTANCY LIMITED

75 HIGH STREET,BAGSHOT,GU19 5AH

Number:09499125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source