Advanced company searchLink opens in new window

TFW PENSIONS LIMITED

Company number 06241047

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2012 DS01 Application to strike the company off the register
24 Feb 2012 TM01 Termination of appointment of Harish Palat as a director on 13 February 2012
24 Feb 2012 TM02 Termination of appointment of Harish Palat as a secretary on 1 February 2012
24 Feb 2012 AD01 Registered office address changed from 2a Crossway Hayes Middlesex UB3 3JG United Kingdom on 24 February 2012
24 Feb 2012 AP01 Appointment of Mr Renju Nikarthil Maniyan as a director on 13 February 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AD01 Registered office address changed from Bridgefoot 3 Richings Place North Park Iver Buckinghamshire SL0 9BA on 12 December 2011
12 Dec 2011 AP03 Appointment of Mr Harish Palat as a secretary on 12 December 2011
11 Dec 2011 TM02 Termination of appointment of Sanjeev Sharma as a secretary on 10 December 2011
09 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
11 Jun 2010 CH03 Secretary's details changed for Sanjeev Sharma on 1 January 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2009 CH01 Director's details changed for Mr Harish Palat on 2 October 2009
08 Dec 2009 AR01 Annual return made up to 9 May 2009 with full list of shareholders
07 Oct 2009 AD01 Registered office address changed from Park House 111 Uxbridge Road London W5 5LB United Kingdom on 7 October 2009
02 Jul 2009 363a Return made up to 01/01/09; full list of members
22 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
21 Aug 2008 363a Return made up to 09/05/08; full list of members
21 Aug 2008 287 Registered office changed on 21/08/2008 from 14 northfield avenue london W13 9RJ
21 Aug 2008 288c Director's Change of Particulars / harish palat / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 3 francis street, now: beresford road; Post Town was: london, now: southall; Region was: , now: middlesex; Post Code was: E15 1JG, now: UB1 1NJ; Country was: , now: united kingdom
28 Aug 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08