- Company Overview for TF WHOLESALE LIMITED (05474435)
- Filing history for TF WHOLESALE LIMITED (05474435)
- People for TF WHOLESALE LIMITED (05474435)
- More for TF WHOLESALE LIMITED (05474435)
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
|
|
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 |