TAG ELECTRICAL ENGINEERING LTD

Company Documents

DateDescription
29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Return of final meeting in a members' voluntary winding up

View Document

29/11/2229 November 2022 Liquidators' statement of receipts and payments to 2022-10-14

View Document

03/11/213 November 2021 Declaration of solvency

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Registered office address changed from 10 Lothian Close Sunderland SR4 8RW to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2021-10-25

View Document

25/10/2125 October 2021 Resolutions

View Document

14/07/2114 July 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 09/01/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 24 SUNNINGDALE ROAD SUNDERLAND SR3 4HE

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 09/01/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/03/1323 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY LYNDSEY RANSOM

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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