TGRF PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 05148477 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 19 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 4 days |
SUMMARY
TGRF PRODUCTIONS LIMITED is an dissolved private limited company with number 05148477. It was incorporated 19 years, 11 months, 22 days ago, on 08 June 2004 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is Flat 5 2 Sandhill Lane Flat 5 2 Sandhill Lane, Leeds, LS17 6AQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company current extended
Date: 16 Jul 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
New address: Flat 5 2 Sandhill Lane Moortown Leeds LS17 6AQ
Change date: 2018-07-04
Old address: The Spinney, 74 Hollin Lane Styal Wilmslow Cheshire SK9 4JJ
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-09
Officer name: Mr. Ray Fensome
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 09 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-09
Psc name: Mr Ray Fensome
Documents
Termination secretary company with name termination date
Date: 04 Jul 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-09
Officer name: Coleen Patricia Nolan
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ray Fensome
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts amended with made up date
Date: 10 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ray Fensome
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ray fensome / 01/01/2008
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / coleen nolan / 01/01/2008
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from 80 west park drive blackpool fylde FY3 9HU
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 11 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/05/05
Documents
Legacy
Date: 21 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 8 JOHN SAMUEL BUILDING,KIDDERMINSTER,DY11 7RA
Number: | 08383052 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISE PROPERTY INVENTORIES LTD
69 BOUGHTON,CHESTER,CH3 5AF
Number: | 09173194 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF
Number: | 08298503 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PREBEND STREET,LONDON,N1 8PF
Number: | 09368820 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHORTLANDS STATION CARS LIMITED
SHORTLANDS ROAD,BROMLEY,BR2 0JA
Number: | 11601294 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 - 57,LITTLEHAMPTON,BN16 2RQ
Number: | 05104930 |
Status: | ACTIVE |
Category: | Private Limited Company |