- Company Overview for TVFB (2) LIMITED (03692752)
- Filing history for TVFB (2) LIMITED (03692752)
- People for TVFB (2) LIMITED (03692752)
- More for TVFB (2) LIMITED (03692752)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2014 | AD01 | Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of William Stobart as a director | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2014 | DS01 | Application to strike the company off the register | |
16 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
19 Aug 2013 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013 | |
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr William Stobart on 15 August 2013 | |
30 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
16 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 16 May 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Mr William Stobart on 10 October 2012 | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011 | |
08 Jul 2011 | AP03 | Appointment of Richard Edward Charles Butcher as a secretary | |
08 Jul 2011 | TM02 | Termination of appointment of Trevor Howarth as a secretary | |
27 May 2011 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Jan 2011 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
02 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2010 | AD02 | Register inspection address has been changed |