- Company Overview for TFM EUROPE LIMITED (08071893)
- Filing history for TFM EUROPE LIMITED (08071893)
- People for TFM EUROPE LIMITED (08071893)
- Insolvency for TFM EUROPE LIMITED (08071893)
- More for TFM EUROPE LIMITED (08071893)
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
|
|
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
|
|
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
|
|
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 |