Advanced company searchLink opens in new window

TFS (POLSKA 2) LIMITED

Company number 06601501

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP .01
29 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP .01
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Timothy Lumsdon as a director
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
18 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Dec 2009 CH01 Director's details changed for Colin Richard Godfrey on 9 June 2009
03 Dec 2009 CH01 Director's details changed for Timothy Lumsdon on 27 July 2009
17 Jun 2009 363a Return made up to 23/05/09; full list of members
04 Dec 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
26 Jun 2008 288a Director appointed colin godfrey
20 Jun 2008 288a Secretary appointed sue hubbard
10 Jun 2008 288b Appointment terminated secretary slc registrars LIMITED
09 Jun 2008 287 Registered office changed on 09/06/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom