- Company Overview for T F W I R LIMITED (06557578)
- Filing history for T F W I R LIMITED (06557578)
- People for T F W I R LIMITED (06557578)
- More for T F W I R LIMITED (06557578)
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
|
|
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
|
|
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 |