Advanced company searchLink opens in new window

TF WHOLESALE LIMITED

Company number 05474435

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2011 TM02 Termination of appointment of Stas Ltd as a secretary
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2009 AD01 Registered office address changed from Unit 2a-2B Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA on 7 December 2009
05 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-12-05
  • GBP 100
05 Dec 2009 CH01 Director's details changed for Mr Richard John Hayman on 15 October 2009
05 Dec 2009 CH04 Secretary's details changed for Stas Ltd on 15 October 2009
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Dec 2008 363a Return made up to 15/10/08; full list of members
01 Dec 2008 288c Secretary's Change of Particulars / stephen turner accountancy services LTD / 01/05/2008 / Surname was: stephen turner accountancy services LTD, now: stas LTD; HouseName/Number was: , now: 11; Street was: 11 marguerites way, now: marguerites way; Region was: , now: south glamorgan
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
17 Oct 2007 363a Return made up to 15/10/07; full list of members
17 Oct 2007 288c Director's particulars changed
08 Oct 2007 288a New director appointed
08 Oct 2007 88(2)R Ad 28/09/07--------- £ si 100@1=100 £ ic 200/300
08 Oct 2007 288b Director resigned
26 Jul 2007 363a Return made up to 07/06/07; full list of members
05 Jul 2007 88(2)R Ad 22/06/07--------- £ si 100@1=100 £ ic 100/200
05 Jul 2007 288a New secretary appointed
05 Jul 2007 288b Secretary resigned
27 Mar 2007 287 Registered office changed on 27/03/07 from: kingsway house, 123 goldsworth road, woking surrey GU21 6LR
09 Oct 2006 AA Total exemption small company accounts made up to 31 May 2006
07 Jun 2006 363a Return made up to 07/06/06; full list of members
05 Jun 2006 CERTNM Company name changed mountain products LIMITED\certificate issued on 05/06/06