Advanced company searchLink opens in new window

TCF CORNWALL LIMITED

Company number 04701772

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
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
  • GBP 2
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
  • GBP 2
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