T&G HEATING LTD
Status | ACTIVE |
Company No. | 09428685 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
T&G HEATING LTD is an active private limited company with number 09428685. It was incorporated 9 years, 5 months, 3 days ago, on 09 February 2015. The company address is C/O Fair View Accountancy Llp Ingles Manor, Castle Mews C/O Fair View Accountancy Llp Ingles Manor, Castle Mews, Folkestone, CT20 2RD, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-29
Documents
Gazette filings brought up to date
Date: 18 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-15
Old address: 75 Springfield Road Chelmsford CM2 6JB England
New address: C/O Fair View Accountancy Llp Ingles Manor, Castle Mews Castle Hill Avenue Folkestone Kent CT20 2rd
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-29
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-23
Officer name: Mt Terence Baldacci
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Notification of a person with significant control
Date: 02 Apr 2020
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Ann Baldacci
Notification date: 2019-02-10
Documents
Capital allotment shares
Date: 23 Mar 2020
Action Date: 10 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-10
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2020
Action Date: 04 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-04
Old address: C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS England
New address: 75 Springfield Road Chelmsford CM2 6JB
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Gazette filings brought up to date
Date: 18 Sep 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 23 Mar 2019
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change account reference date company previous shortened
Date: 24 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-25
Old address: 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS United Kingdom
New address: C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mt Terence Baldacci
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: 3 Poplar Cottages Farnborough Common Orpington Kent BR6 7BW England
New address: 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change account reference date company current extended
Date: 12 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Some Companies
AMANDA LITTLE CONSULTING LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 11168994 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 4TH FLOOR,LONDON,EC1N 8UN
Number: | 11578355 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST GILES CLOSE,,S40 2UT
Number: | 05007375 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMPHRIES DEVELOPMENTS LIMITED
8TH FLOOR,EDGWARE,HA8 7EJ
Number: | 08378720 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONS HAIR STYLES (HASLEMERE) LIMITED
REGENT HSE,NORTH ST,BN1 1ED
Number: | 01008383 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 09834255 |
Status: | LIQUIDATION |
Category: | Private Limited Company |