TBG (4) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/03/2015

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 CURRSHO FROM 31/10/2011 TO 30/04/2011

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED SEVCO (5038) LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

16/12/1016 December 2010 ARTICLES OF ASSOCIATION

View Document

16/12/1016 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/1016 December 2010 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NICOLAS GUY SIMPKIN

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

05/10/105 October 2010 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