- Company Overview for TFE10 TRADING LIMITED (06406103)
- Filing history for TFE10 TRADING LIMITED (06406103)
- People for TFE10 TRADING LIMITED (06406103)
- Insolvency for TFE10 TRADING LIMITED (06406103)
- More for TFE10 TRADING LIMITED (06406103)
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
|
|
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
|
|
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 |