Advanced company searchLink opens in new window

TFE10 TRADING LIMITED

Company number 06406103

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 April 2019
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 April 2018
11 Apr 2019 4.68 Liquidators' statement of receipts and payments to 1 April 2017
15 Jun 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
08 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2014 AD01 Registered office address changed from Unit 4, Easter Park Benyon Road Silchester Reading RG7 2PQ England on 11 April 2014
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2014 AD01 Registered office address changed from Springpark House, Basing View Basingstoke Hampshire RG21 4HG on 19 February 2014
31 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Oct 2013 AP04 Appointment of David Venus & Company Llp as a secretary
27 Sep 2013 AD03 Register(s) moved to registered inspection location
27 Sep 2013 AD02 Register inspection address has been changed from 5 Lancaster Avenue Guildford Surrey GU1 3JR
31 Jul 2013 TM01 Termination of appointment of Stephen Trowell as a director
31 Jul 2013 TM01 Termination of appointment of Simon Ward as a director
30 May 2013 AA Full accounts made up to 30 June 2012
14 Jan 2013 TM02 Termination of appointment of White Stone Group Limited as a secretary
27 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Simon Ashley Ward on 16 November 2012
27 Nov 2012 CH01 Director's details changed for Andrew Edward Micklethwaite on 16 November 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011