- Company Overview for TCF CORNWALL LIMITED (04701772)
- Filing history for TCF CORNWALL LIMITED (04701772)
- People for TCF CORNWALL LIMITED (04701772)
- Insolvency for TCF CORNWALL LIMITED (04701772)
- More for TCF CORNWALL LIMITED (04701772)
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) |
---|---|---|---|
07 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2021 | CERTNM |
Company name changed total commercial finance LIMITED\certificate issued on 09/11/21
|
|
14 Nov 2020 | AD01 | Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 14 November 2020 | |
30 Oct 2020 | LIQ01 | Declaration of solvency | |
30 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
20 Feb 2020 | PSC04 | Change of details for Mr Mark Pope as a person with significant control on 19 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mark Edward Pope on 19 February 2020 | |
16 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW on 4 December 2014 |