TGBM LTD - WIGAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-03-29 View Report
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Accounts. Accounts type micro entity. 2022-05-12 View Report
Gazette. Gazette filings brought up to date. 2022-03-19 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Address. New address: 6 Martins Court Hindley Wigan WN2 4AZ. Change date: 2018-05-25. Old address: Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Gazette. Gazette filings brought up to date. 2017-08-04 View Report
Persons with significant control. Psc name: Garry Simon Whitney. Notification date: 2016-04-06. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-05-09 View Report
Gazette. Gazette notice compulsory. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Address. Old address: Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA. Change date: 2016-10-03. New address: Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Mortgage. Charge number: 071060380001. Charge creation date: 2015-08-11. 2015-08-13 View Report
Accounts. Accounts type dormant. 2015-07-29 View Report
Change of name. Description: Company name changed whitney enterprises LIMITED\certificate issued on 20/03/15. 2015-03-20 View Report
Change of name. Change of name notice. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type dormant. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Accounts. Accounts type dormant. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type dormant. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type dormant. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Officers. Change date: 2009-12-16. Officer name: Mr Gary Simon Whitney. 2011-01-14 View Report
Officers. Officer name: Gary Simon Whitney. Change date: 2010-01-05. 2010-02-05 View Report
Incorporation. Incorporation company. 2009-12-16 View Report