- Company Overview for TCFP LTD (08460051)
- Filing history for TCFP LTD (08460051)
- People for TCFP LTD (08460051)
- Charges for TCFP LTD (08460051)
- More for TCFP LTD (08460051)
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
|
|
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
|
|
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
|
|
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
21 May 2013 | MR01 | Registration of charge 084600510001 | |
25 Mar 2013 | NEWINC | Incorporation |