Advanced company searchLink opens in new window

T.C.V. CORPORATE FINANCE LIMITED

Company number 05858626

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)
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 TM01 Termination of appointment of Akis Chrisovelides as a director
14 Dec 2010 TM01 Termination of appointment of Mark Garner as a director
30 Nov 2010 AD01 Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 30 November 2010
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 27/06/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Sep 2008 288b Appointment Terminated Director stephen godwin
08 Jul 2008 363a Return made up to 27/06/08; full list of members
09 Oct 2007 AA Accounts made up to 31 December 2006
17 Sep 2007 88(2)R Ad 16/05/07--------- £ si 900@1
14 Sep 2007 88(2)R Ad 16/05/07--------- £ si 900@1
06 Jul 2007 363a Return made up to 27/06/07; full list of members
06 Jun 2007 395 Particulars of mortgage/charge
27 Apr 2007 288a New director appointed
11 Apr 2007 88(2)R Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100
11 Apr 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
29 Mar 2007 287 Registered office changed on 29/03/07 from: hethel engineering centre chapman way hethel norwich norfolk NR14 8FB
29 Mar 2007 MA Memorandum and Articles of Association
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New secretary appointed;new director appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 288b Director resigned
28 Mar 2007 288b Secretary resigned;director resigned