Advanced company searchLink opens in new window

TFC ESTATES LIMITED

Company number 04314828

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2013 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
27 Oct 2013 CH01 Director's details changed for James Smith on 4 September 2012
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 CH01 Director's details changed for James Smith on 20 August 2012
03 Sep 2012 AD01 Registered office address changed from Unit 4 Brookside Colne Way Watford WD25 0AL on 3 September 2012
22 Aug 2012 AD01 Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 22 August 2012
20 Aug 2012 CH01 Director's details changed for James Smith on 20 August 2012
24 Jul 2012 CH01 Director's details changed for James Smith on 18 July 2012
09 Jul 2012 TM01 Termination of appointment of Ian Martin as a director
09 Jul 2012 AP01 Appointment of James Smith as a director
09 Jul 2012 AD01 Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012
12 Jun 2012 TM02 Termination of appointment of Nese Martin as a secretary
21 Mar 2012 AD01 Registered office address changed from 19 Chipperfield Road Kings Langley WD4 9JB United Kingdom on 21 March 2012
25 Jan 2012 AD01 Registered office address changed from 22 Church Road Easton in Gordano Bristol BS20 0PQ United Kingdom on 25 January 2012
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010