Advanced company searchLink opens in new window

TCFP LTD

Company number 08460051

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 TM01 Termination of appointment of Stephen Paul Flower as a director on 19 November 2015
01 Dec 2015 TM01 Termination of appointment of Morag Ann Flower as a director on 19 November 2015
08 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2015 AD01 Registered office address changed from 64 Belsize Park London NW3 4EH to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 February 2015
20 Oct 2014 TM01 Termination of appointment of Richard James Richardson as a director on 16 October 2014
28 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
21 May 2013 MR01 Registration of charge 084600510001
25 Mar 2013 NEWINC Incorporation