Advanced company searchLink opens in new window

TFS HOLDINGS LIMITED

Company number 06442006

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2013 DS01 Application to strike the company off the register
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 836,401
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 TM01 Termination of appointment of Ian Stuart Darby as a director on 1 December 2011
09 May 2012 TM01 Termination of appointment of Ian William James Patrick as a director on 31 March 2012
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
20 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 December 2009
18 Feb 2010 CH03 Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010
04 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 AA Full accounts made up to 30 November 2008
05 Mar 2009 288a Director appointed mr ian william james patrick
05 Mar 2009 288b Appointment Terminated Director andrew doyle
16 Dec 2008 287 Registered office changed on 16/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST
10 Dec 2008 288a Director appointed mr andrew doyle
10 Dec 2008 288a Director appointed mr ian stuart darby
05 Dec 2008 363a Return made up to 30/11/08; full list of members
03 Dec 2008 288b Appointment Terminated Secretary john reddi
03 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
06 Aug 2008 88(2) Ad 01/04/08 gbp si 813450@1=813450 gbp ic 1/813451