T G HOLDCROFT STAFF LIMITED

03813138
10 KING STREET NEWCASTLE UNDER LYME ST5 1EL

Documents

Documents
Date Category Description Pages
08 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
06 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
04 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
23 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
23 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Dec 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 17 Buy now
26 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
22 May 2015 resolution Resolution 1 Buy now
14 Aug 2014 accounts Annual Accounts 4 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
06 Jun 2014 officers Termination of appointment of secretary (Sheena Holdcroft-Carr) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Darren Holdcroft) 1 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 officers Appointment of director (Mr Terence George Holdcroft) 2 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 3 Buy now
08 Jul 2011 accounts Annual Accounts 6 Buy now
04 May 2011 officers Change of particulars for director (Mr Darren Andrew Holdcroft) 2 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
04 Dec 2008 officers Appointment terminated director terence holdcroft 1 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
04 Sep 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
15 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
22 Jun 2007 accounts Annual Accounts 4 Buy now
12 Jun 2007 officers Secretary's particulars changed 1 Buy now
14 Aug 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
23 Feb 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
10 Aug 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
26 Jul 2005 accounts Annual Accounts 6 Buy now
12 Aug 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
02 Aug 2004 accounts Annual Accounts 5 Buy now
26 Aug 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
20 Jun 2003 accounts Annual Accounts 5 Buy now
31 Jul 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
24 Jun 2002 accounts Annual Accounts 11 Buy now
22 Aug 2001 annual-return Return made up to 23/07/01; full list of members 5 Buy now
19 Jun 2001 address Registered office changed on 19/06/01 from: d p c vernon road stoke on trent staffordshire ST4 2QY 1 Buy now
14 Jun 2001 accounts Annual Accounts 12 Buy now
19 Apr 2001 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
07 Sep 2000 annual-return Return made up to 23/07/00; full list of members 7 Buy now
10 Nov 1999 officers New secretary appointed 2 Buy now
10 Nov 1999 officers Director resigned 1 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
10 Nov 1999 address Registered office changed on 10/11/99 from: glebe court stoke-on-trent staffordshire ST4 1ET 1 Buy now
10 Nov 1999 capital £ nc 10000/100000000 07/10/99 1 Buy now
08 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 1999 incorporation Incorporation Company 30 Buy now