About

Registered Number: 03351566
Date of Incorporation: 14/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD,

 

Founded in 1997, Tfgs Construction Ltd have registered office in Surrey, it's status is listed as "Dissolved". The organisation has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON-WALKER, Paul Anthony 23 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
RESOLUTIONS - N/A 17 January 2018
AC92 - N/A 12 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2014
RESOLUTIONS - N/A 12 February 2013
4.20 - N/A 12 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2013
AD01 - Change of registered office address 22 January 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
TM02 - Termination of appointment of secretary 21 April 2011
AAMD - Amended Accounts 23 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 25 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 June 2008
363a - Annual Return 29 May 2007
AAMD - Amended Accounts 21 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 June 2004
363s - Annual Return 02 July 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 06 June 2002
395 - Particulars of a mortgage or charge 29 December 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 04 June 2001
CERTNM - Change of name certificate 17 October 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 14 March 1999
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.