Advanced company searchLink opens in new window

TFM EUROPE LIMITED

Company number 08071893

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)
06 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2016 AD01 Registered office address changed from 52 Regency Park Widnes Cheshire WA8 9PH to Hillcairnie House St. Andrews Road Droitwich Worcs WR9 8DJ on 13 April 2016
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
13 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Alan Price on 19 September 2012
31 May 2013 AD01 Registered office address changed from 52 Lingwell Park Widnes Cheshire WA8 9YP on 31 May 2013
06 Jun 2012 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 6 June 2012
06 Jun 2012 TM01 Termination of appointment of Barry Warmisham as a director
06 Jun 2012 AP01 Appointment of Alan Price as a director
16 May 2012 NEWINC Incorporation