Based in Swadlincote, T.A.G. Plumbing & Heating Services Ltd was established in 2003, it's status is listed as "Dissolved". We don't know the number of employees at T.A.G. Plumbing & Heating Services Ltd. The current directors of this company are listed as Grist, Richard, Grist, Rosemary, Grist, Terry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIST, Richard | 10 February 2003 | - | 1 |
GRIST, Rosemary | 10 February 2003 | 13 July 2010 | 1 |
GRIST, Terry | 10 February 2003 | 05 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 March 2017 | |
DS01 - Striking off application by a company | 14 March 2017 | |
AD01 - Change of registered office address | 06 February 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 05 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2014 | |
AR01 - Annual Return | 16 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 July 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AA - Annual Accounts | 24 May 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
TM02 - Termination of appointment of secretary | 17 April 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AD01 - Change of registered office address | 07 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 11 March 2004 | |
225 - Change of Accounting Reference Date | 28 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |