T&G HEATING LTD

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
StatusACTIVE
Company No.09428685
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 5 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Mar 2020

Action Date: 10 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-10

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA LITTLE CONSULTING LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:11168994
Status:ACTIVE
Category:Private Limited Company

BMI ELECTRICAL SOLUTIONS LTD

18 4TH FLOOR,LONDON,EC1N 8UN

Number:11578355
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE GARDENS LIMITED

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

STRISK LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:09834255
Status:LIQUIDATION
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