Advanced company searchLink opens in new window

TFW (INT) LIMITED

Company number 06124795

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2010 DS01 Application to strike the company off the register
10 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
10 Mar 2010 CONNOT Change of name notice
04 Feb 2010 AD01 Registered office address changed from 8 Holyoake Road Wollaston Wellingborough Northants NN29 7RZ on 4 February 2010
31 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
08 Jul 2009 288b Appointment Terminated Director and Secretary camaras calin
04 Jul 2009 287 Registered office changed on 04/07/2009 from victory house 400 pavilion drive northampton business park northampton northants NN4 7PA
18 Jun 2009 MA Memorandum and Articles of Association
13 Jun 2009 CERTNM Company name changed the foreign bankers (int) LTD\certificate issued on 16/06/09
01 May 2009 288c Director's Change of Particulars / john dodd / 27/04/2009 / HouseName/Number was: 19, now: 39; Street was: birchfield road, now: sorrel close; Area was: , now: wootton; Post Code was: NN1 4RF, now: NN4 6EY
30 Mar 2009 288a Secretary appointed richard hough
30 Mar 2009 287 Registered office changed on 30/03/2009 from 19 birchfield road northampton northamptonshire NN1 4RF
23 Mar 2009 363a Return made up to 22/02/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from 3 the drive northampton northamptonshire NN1 4RY
02 Mar 2009 288a Secretary appointed camaras marius calin
02 Mar 2009 288a Director appointed camaras marius calin
02 Mar 2009 288b Appointment Terminated Secretary richard hough
02 Mar 2009 288c Director's Change of Particulars / john dodd / 25/02/2009 / HouseName/Number was: 17, now: 19; Street was: runnymead gdns, now: birchfield road; Post Code was: NN3 9SW, now: NN1 4RF
20 Feb 2009 288a Secretary appointed richard hough
20 Feb 2009 288a Director appointed john peter dodd
20 Feb 2009 288b Appointment Terminated Director susan hudson
20 Feb 2009 288b Appointment Terminated Secretary pasquale cerbelli
20 Feb 2009 287 Registered office changed on 20/02/2009 from 8 holyoake road wollaston wellingborough NN29 7RZ