Advanced company searchLink opens in new window

TFL ENGINEERING LIMITED

Company number 08412375

Filter by category

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 AD01 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP on 10 November 2022
10 Nov 2022 600 Appointment of a voluntary liquidator
10 Nov 2022 LIQ02 Statement of affairs
10 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 PSC04 Change of details for Mr Terrence Edward Mccarthy as a person with significant control on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Terrence Edward Mccarthy on 2 September 2019
15 Apr 2019 PSC04 Change of details for Mr Terrence Edward Mccarthy as a person with significant control on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Terrence Edward Mccarthy on 15 April 2019
04 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
27 Mar 2018 CH01 Director's details changed for Mr Terrence Edward Mccarthy on 27 March 2018
06 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 CH01 Director's details changed for Mr Terrence Edward Mccarthy on 7 September 2017
07 Sep 2017 AD01 Registered office address changed from 1901 Blakeney Tower 12 Buckle Street London E1 8QL England to 26 Leigh Road Eastleigh SO50 9DT on 7 September 2017