About

Registered Number: 06894673
Date of Incorporation: 05/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2019 (4 years and 7 months ago)
Registered Address: Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH

 

T.G.S. Print Finishers Ltd was registered on 05 May 2009 and has its registered office in Kent, it's status is listed as "Dissolved". The companies directors are listed as Fahy, Anthony, Manning, Gary Iain, Saxby, Sheryl at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAHY, Anthony 05 May 2009 - 1
MANNING, Gary Iain 05 May 2009 - 1
SAXBY, Sheryl 05 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2019
LIQ14 - N/A 21 June 2019
LIQ03 - N/A 15 November 2018
LIQ03 - N/A 07 November 2017
4.68 - Liquidator's statement of receipts and payments 23 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2015
AD01 - Change of registered office address 18 September 2015
RESOLUTIONS - N/A 14 September 2015
4.20 - N/A 14 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 24 February 2015
MR01 - N/A 02 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 17 June 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 03 June 2012
CH01 - Change of particulars for director 03 June 2012
CH01 - Change of particulars for director 03 June 2012
CH01 - Change of particulars for director 03 June 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 21 May 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
NEWINC - New incorporation documents 05 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Supplemental chattel mortgage 22 October 2012 Fully Satisfied

N/A

Debenture 24 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.