Advanced company searchLink opens in new window

TCF DEBT ADVICE LIMITED

Company number 07134002

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AD01 Registered office address changed from Cadman House Wharf Road Sale Cheshire M33 2AF England on 12 November 2012
26 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,000
26 Jan 2011 AD01 Registered office address changed from Cadman House Wraff Road Sale Cheshire M33 2AF on 26 January 2011
12 Nov 2010 AD01 Registered office address changed from Suite 2 Stamford House Northernden Road Rd Sale Manchester M33 2DH England on 12 November 2010
10 Nov 2010 AP01 Appointment of Mr Zach Hamilton as a director
18 Jun 2010 TM01 Termination of appointment of Mark Hamilton as a director
11 Feb 2010 AP01 Appointment of Mark Hamilton as a director
11 Feb 2010 TM01 Termination of appointment of Zach Hamilton as a director
22 Jan 2010 NEWINC Incorporation