Advanced company searchLink opens in new window

TFCL LIMITED

Company number 07307000

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1,000
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
19 Mar 2012 AP01 Appointment of Mr Graham Rees as a director on 1 March 2012
19 Mar 2012 AD01 Registered office address changed from Suite 15930 Lower Ground Floor 145-157 st. John Street London EC1V 4PW England on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Leonora Rose Johnston as a director on 1 March 2012
19 Mar 2012 TM02 Termination of appointment of Leonora Rose Johnston as a secretary on 1 March 2012
18 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-20
21 Jun 2011 AD01 Registered office address changed from 101 Princess Street Manchester M1 6DD United Kingdom on 21 June 2011
07 Jul 2010 NEWINC Incorporation