TGCM LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.10075011
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution06 Sep 2023
Years9 months, 7 days

SUMMARY

TGCM LIMITED is an dissolved private limited company with number 10075011. It was incorporated 8 years, 2 months, 23 days ago, on 21 March 2016 and it was dissolved 9 months, 7 days ago, on 06 September 2023. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Address

Type: AD01

Old address: 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE

New address: Leonard Curtis House Elms Square Buryvnew Road Whitefield Greater Manchester M45 7TA

Change date: 2021-07-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Gregory Green

Change date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 92 Blackberry Lane Sutton Coldfield West Midlands B74 4JF England

Change date: 2016-10-18

New address: 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: R Tom Green

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: R Tom Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

New address: 92 Blackberry Lane Sutton Coldfield West Midlands B74 4JF

Old address: 173 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTMOORS RIDING SCHOOL & LIVERY LIMITED

THE GATEHOUSE,NEW MILTON,BH25 6SJ

Number:10671381
Status:ACTIVE
Category:Private Limited Company

GREENLAND IMPEX L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP018215
Status:ACTIVE
Category:Limited Partnership

HOVORO LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11288491
Status:ACTIVE
Category:Private Limited Company

PM SPV 81 LTD

306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:10525910
Status:ACTIVE
Category:Private Limited Company

SEA SPLASH COURT MANAGEMENT LIMITED

C/O ARMSTRONG GORDON & CO,PORTSTEWART,BT55 7AF

Number:NI044427
Status:ACTIVE
Category:Private Limited Company

SUPERMARCHÉ LIMITED

KILNERFOOT,CARNFORTH,LA6 2PQ

Number:10207663
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