Advanced company searchLink opens in new window

T F W I R LIMITED

Company number 06557578

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Aug 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 5
11 Aug 2010 CH01 Director's details changed for Mr Paul Anthony Staple on 7 April 2010
11 Aug 2010 CH01 Director's details changed for Mr Philip Andrew Stevenson on 7 April 2010
11 Aug 2010 CH01 Director's details changed for Ms Dawn Pamela Girardi on 7 April 2010
13 Jul 2010 CERTNM Company name changed uk company driver training LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-03
13 Jul 2010 CONNOT Change of name notice
20 May 2010 AD01 Registered office address changed from Kingsmith House 63a Marshalls Road Raunds Northants NN9 6EY United Kingdom on 20 May 2010
20 May 2010 TM02 Termination of appointment of Stephen Trafford as a secretary
20 May 2010 TM01 Termination of appointment of Barbara Trafford as a director
20 May 2010 TM01 Termination of appointment of Stephen Trafford as a director
25 Jul 2009 AA Total exemption full accounts made up to 30 April 2009
22 Jun 2009 88(2) Ad 11/06/09 gbp si 2@1=2 gbp ic 2/4
08 Apr 2009 363a Return made up to 07/04/09; full list of members
08 Apr 2009 288b Appointment Terminated Director theydon nominees LIMITED
26 Feb 2009 288a Director appointed dawn pamela girardi
12 Feb 2009 288b Appointment Terminated Director peter cary
12 Feb 2009 288a Director appointed barbara elaine trafford
12 Feb 2009 288a Director appointed philip andrew stevenson
19 Jan 2009 288c Director's Change of Particulars / paul staple / 01/12/2008 / HouseName/Number was: 1, now: 53; Street was: park way, now: beach hampstead road; Area was: little paxton, now: great staughton; Post Town was: st neots, now: st. Neots; Post Code was: PE19 6PA, now: PE19 5DX
19 Jan 2009 288b Appointment Terminated Secretary theydon secretaries LIMITED
19 Jan 2009 288a Secretary appointed stephen raymond trafford