- Company Overview for TFL INTERNATIONAL LIMITED (00848757)
- Filing history for TFL INTERNATIONAL LIMITED (00848757)
- People for TFL INTERNATIONAL LIMITED (00848757)
- Charges for TFL INTERNATIONAL LIMITED (00848757)
- Insolvency for TFL INTERNATIONAL LIMITED (00848757)
- More for TFL INTERNATIONAL LIMITED (00848757)
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) |
---|---|---|---|
02 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2014 | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2013 | |
16 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2012 | |
05 Oct 2011 | AD01 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 5 October 2011 | |
05 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
21 Jul 2011 | AD01 | Registered office address changed from Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 21 July 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from Tfl International, Chain Caul Way, Ashton-on-Ribble Preston PR2 2TL on 8 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Roger James Moyle on 1 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Bradley Richard Cox on 1 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 | |
26 Aug 2009 | AA | Accounts made up to 31 August 2008 | |
17 Aug 2009 | 288c | Director and secretary's change of particulars / karl ziemer / 05/04/2007 | |
17 Aug 2009 | 288c | Director and secretary's change of particulars / karl ziemer / 05/04/2007 | |
10 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
21 Jan 2009 | 169 | Gbp ic 16750/15000\31/12/08\gbp sr 1750@1=1750\ | |
07 Jan 2009 | 288b | Appointment terminated director john chalker |