Advanced company searchLink opens in new window

TOTFC LIMITED

Company number 05040327

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 July 2019
11 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019
17 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 23 July 2018
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 LIQ MISC INSOLVENCY:Original C.O. to defer
26 Jul 2017 COLIQ Deferment of dissolution (voluntary)
03 May 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Nov 2016 4.68 Liquidators' statement of receipts and payments to 19 October 2016
06 Nov 2015 AD01 Registered office address changed from Hownsgill Park Consett Co Durham DH8 7NU to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 6 November 2015
28 Oct 2015 600 Appointment of a voluntary liquidator
28 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
28 Oct 2015 4.70 Declaration of solvency
15 May 2015 MR04 Satisfaction of charge 3 in full
15 May 2015 MR04 Satisfaction of charge 9 in full
15 May 2015 MR04 Satisfaction of charge 8 in full
07 Apr 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9,011,206
07 Apr 2015 AD02 Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to Unit 2C Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU
07 Apr 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 10 February 2015
07 Apr 2015 AP03 Appointment of Miss Anita Clementson as a secretary on 10 February 2015
07 Apr 2015 MR05 All of the property or undertaking has been released from charge 3
07 Apr 2015 MR05 All of the property or undertaking has been released from charge 8
14 Jan 2015 CERTNM Company name changed the tanfield food company LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-11-13
08 Jan 2015 AA Accounts for a medium company made up to 31 March 2014