TS AND TG LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-08-22

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-22

View Document

02/11/182 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/08/2018:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM FLEETWOOD HOUSE 480 BATH ROAD SLOUGH BERKSHIRE SL1 6BB

View Document

07/09/177 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/177 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR TAJINDER SANGHA

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR JASDEEP RANDHAWA

View Document

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/06/145 June 2014 COMPANY NAME CHANGED FLEETWOOD WINDOWS LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

03/06/143 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASDEEP RANDHAWA

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY SATINDER GOSAL

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR TARVINDER GOSAL

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER SINGH SANGHA / 02/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TARVINDER SINGH GOSAL / 02/05/2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SATINDER GOSAL / 02/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASDEEP RUP SINGH RANDHAWA / 02/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM FLEETWOOD HOUSE ALBION CLOSE SLOUGH BERKSHIRE SL2 5DT

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/0918 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR JASDEEP RANDHAWA

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 NC INC ALREADY ADJUSTED 29/11/07

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/04/081 April 2008 GBP NC 105/100000 29/11/2007

View Document

12/11/0712 November 2007 £ NC 100/105 02/11/07

View Document

12/11/0712 November 2007 NC INC ALREADY ADJUSTED 02/11/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: FLEETWOOD HOUSE, ALBION CLOSE SLOUGH BERKSHIRE SL2 5DT

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 17 HARVEY ROAD LANGLEY BERKSHIRE SL3 8HZ

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: UNIT 31, WHITEHILL INDUSTRIAL ESTATE, WOTTON BASSETT WILTSHIRE SN4 7DB

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company