- Company Overview for TFW LIMITED (05198357)
- Filing history for TFW LIMITED (05198357)
- People for TFW LIMITED (05198357)
- Charges for TFW LIMITED (05198357)
- Insolvency for TFW LIMITED (05198357)
- More for TFW LIMITED (05198357)
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) |
---|---|---|---|
05 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2013 | |
05 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2013 | |
17 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2012 | |
27 Apr 2012 | 1.4 | Notice of completion of voluntary arrangement | |
13 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | AD01 | Registered office address changed from 3 Easton Lane Winnall Winchester Hampshire SO23 7RU England on 21 February 2012 | |
15 Dec 2011 | TM02 | Termination of appointment of Anthony Charles Griffiths as a secretary on 30 November 2011 | |
26 Sep 2011 | AAMD | Amended total exemption small company accounts made up to 31 October 2009 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jul 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Feb 2011 | AD01 | Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 7 February 2011 | |
28 Sep 2010 | AR01 |
Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-09-28
|
|
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |