- Company Overview for TIFFIN L.E.G. LIMITED (06509217)
- Filing history for TIFFIN L.E.G. LIMITED (06509217)
- People for TIFFIN L.E.G. LIMITED (06509217)
- Insolvency for TIFFIN L.E.G. LIMITED (06509217)
- More for TIFFIN L.E.G. LIMITED (06509217)
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) |
---|---|---|---|
02 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | AD01 | Registered office address changed from Five Ways, 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 17 November 2010 | |
09 Jul 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
08 Jul 2010 | CH01 | Director's details changed for Neil Packman on 1 December 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Robert Tiffin on 1 December 2009 | |
03 Jun 2010 | TM01 | Termination of appointment of Neil Packman as a director | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2010 | AP03 | Appointment of Robert Tiffin as a secretary | |
23 Apr 2010 | TM02 | Termination of appointment of Danielle Elkerton as a secretary | |
13 May 2009 | 363a | Return made up to 20/02/09; full list of members | |
18 Mar 2008 | 288a | Director appointed neil packman | |
18 Mar 2008 | 288a | Secretary appointed danielle elkerton | |
18 Mar 2008 | 288a | Director appointed robert tiffin | |
18 Mar 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | NEWINC | Incorporation |