TG365 LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon
StatusDISSOLVED
Company No.08474228
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 18 days

SUMMARY

TG365 LIMITED is an dissolved private limited company with number 08474228. It was incorporated 11 years, 1 month, 26 days ago, on 04 April 2013 and it was dissolved 4 years, 6 months, 18 days ago, on 12 November 2019. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2019

Category: Address

Type: AD02

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Apr 2019

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2018

Category: Address

Type: AD03

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 04 Oct 2018

Category: Address

Type: AD02

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Kilcoyne

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-12

Psc name: Top Gear (International Holdings) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen David Kilcoyne

Cessation date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-12

Psc name: Kevin Clifford Buckley

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company

Date: 24 Nov 2017

Category: Accounts

Type: AA01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084742280001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Paul Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-15

Officer name: Joan Eleanor Regan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander David Kilcoyne

Appointment date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-22

Charge number: 084742280001

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Kilcoyne

Change date: 2014-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joan Eleanor Regan

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Date: 2013-05-10

Capital : 2,756.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Date: 2013-05-10

Capital : 2,756 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2014-01-31

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Date: 2013-05-10

Capital : 2,080 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 1,196 GBP

Date: 2013-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Freeman

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTHED ELECTRICAL DOMESTIC SERVICES LIMITED

26 MERCIA DRIVE,TELFORD,TF1 6YH

Number:07644962
Status:ACTIVE
Category:Private Limited Company

EDINBURGH 1035 TAXI COMPANY LIMITED

2A WEST COATES,EDINBURGH,EH12 5JQ

Number:SC196447
Status:ACTIVE
Category:Private Limited Company

FOX COLLECTIVE COMMUNICATION LIMITED

21 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:11390003
Status:ACTIVE
Category:Private Limited Company

JS PROPERTY MAINTENANCE LTD

7 ST MARYS RD ST. MARYS ROAD,WITHAM,CM8 3PE

Number:11665288
Status:ACTIVE
Category:Private Limited Company

KC FLOORING LIMITED

14 NORTH WAY,BOLTON,BL1 8SU

Number:11382824
Status:ACTIVE
Category:Private Limited Company

M.H. WARING CONSULTING LIMITED

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:05334446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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