About

Registered Number: 04661550
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: 53 Bells End Road, Walton-On-Trent, Swadlincote, DE12 8NF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.