TSG 2000 LIMITED
Status | DISSOLVED |
Company No. | 03485719 |
Category | Private Limited Company |
Incorporated | 24 Dec 1997 |
Age | 26 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2011 |
Years | 13 years, 2 months, 20 days |
SUMMARY
TSG 2000 LIMITED is an dissolved private limited company with number 03485719. It was incorporated 26 years, 5 months, 11 days ago, on 24 December 1997 and it was dissolved 13 years, 2 months, 20 days ago, on 15 March 2011. The company address is Top Floor Southfield House Top Floor Southfield House, Falcon Way Bourne, PE10 0FF, Lincs.
Company Fillings
Gazette dissolved voluntary
Date: 15 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Darren Michael Bush
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoff Winfield Chislet
Change date: 2009-10-01
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/07; no change of members
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: crown walk west street bourne lincolnshire PE10 9NE
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; no change of members
Documents
Accounts with made up date
Date: 26 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Accounts with made up date
Date: 04 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 27 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Accounts with made up date
Date: 25 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
Accounts with made up date
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/98; full list of members
Documents
Legacy
Date: 01 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 20/02/98 from: 12-14 st marys street newport salop TF10 7AB
Documents
Some Companies
3-4 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX
Number: | 01711457 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PACKMAN DRIVE,READING,RG10 9EN
Number: | 11898671 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUM MEAD RESIDENTS COMPANY LIMITED
STATION HOUSE,HAVANT,PO9 1QU
Number: | 02007781 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PARSONS AVENUE,NEWCASTLE UPON TYNE,NE6 2PP
Number: | 10570459 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 10303320 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CARRICKANANNY ROAD,NEWRY,BT35 7QY
Number: | NI648326 |
Status: | ACTIVE |
Category: | Private Limited Company |